DE RUTZEN LIMITED

Register to unlock more data on OkredoRegister

DE RUTZEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545547

Incorporation date

14/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Birt & Co Lock House, St Julian Street, Tenby, Pembrokeshire SA70 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1998)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Registered office address changed from 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH Wales to C/O Birt & Co Lock House St Julian Street Tenby Pembrokeshire SA70 7AS on 2025-06-17
dot icon28/04/2025
Termination of appointment of Clc Estate Management Limited as a secretary on 2025-04-15
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-04-30
dot icon06/11/2023
Appointment of Clc Estate Management Limited as a secretary on 2023-11-06
dot icon02/10/2023
Notification of a person with significant control statement
dot icon28/06/2023
Termination of appointment of Stephen John Lunt as a director on 2023-06-16
dot icon28/06/2023
Cessation of Stephen John Lunt as a person with significant control on 2023-06-16
dot icon06/06/2023
Appointment of Mr Justin Hugh Rayner as a director on 2023-06-02
dot icon05/06/2023
Appointment of Mr Graham Colin Winter as a director on 2023-06-02
dot icon02/06/2023
Registered office address changed from C/O C/O Allensbank Providence Hill Narberth SA67 8RF Wales to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 2023-06-02
dot icon02/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon18/02/2021
Cessation of Clive John Gully as a person with significant control on 2021-02-18
dot icon18/02/2021
Termination of appointment of Clive John Gully as a director on 2021-02-18
dot icon18/02/2021
Notification of Stephen John Lunt as a person with significant control on 2021-02-18
dot icon20/08/2020
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon13/03/2017
Termination of appointment of Anthony Griffith Davies as a director on 2017-03-12
dot icon30/01/2017
Appointment of Mr Stephen John Lunt as a director on 2017-01-29
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon30/01/2017
Termination of appointment of Philip Stephen Edwards as a director on 2017-01-29
dot icon17/01/2017
Appointment of Mr Clive John Gully as a director on 2017-01-13
dot icon17/01/2017
Termination of appointment of Anthony Griffith Davies as a secretary on 2017-01-16
dot icon29/11/2016
Registered office address changed from 92 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ to C/O C/O Allensbank Providence Hill Narberth SA67 8RF on 2016-11-29
dot icon11/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Anthony Griffith Davies as a secretary on 2015-09-25
dot icon23/01/2016
Termination of appointment of Michael Owen as a secretary on 2015-09-25
dot icon18/12/2015
Appointment of Anthony Griffith Davies as a director on 2015-10-01
dot icon18/12/2015
Registered office address changed from Flat 1 Derutzen Market Street Narberth Dyfed SA67 7AX to 92 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ on 2015-12-18
dot icon18/12/2015
Termination of appointment of Michael Owen as a director on 2015-09-25
dot icon02/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon05/07/2014
Appointment of Mr Michael Owen as a secretary
dot icon05/07/2014
Registered office address changed from 1 Town House Derutzen Market Street Narberth Pembrokeshire SA67 7AX on 2014-07-05
dot icon05/07/2014
Termination of appointment of Susan Lloyd as a secretary
dot icon05/07/2014
Termination of appointment of Susan Lloyd as a director
dot icon05/07/2014
Appointment of Mr Michael Owen as a director
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Director's details changed for Susan Lloyd on 2010-04-14
dot icon04/05/2010
Director's details changed for Philip Stephen Edwards on 2010-04-14
dot icon04/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 14/04/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 14/04/08; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 14/04/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/05/2006
Return made up to 14/04/06; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon19/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon04/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
Registered office changed on 04/08/05 from: slade clarbeston road dyfed SA63 4SR
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/05/2004
Return made up to 14/04/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/09/2003
Return made up to 14/04/03; full list of members
dot icon14/06/2003
£ ic 16/12 18/02/03 £ sr 4@1=4
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
New secretary appointed
dot icon17/05/2002
Return made up to 14/04/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon06/06/2001
Return made up to 14/04/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon16/05/2000
Return made up to 14/04/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-04-30
dot icon01/09/1999
Registered office changed on 01/09/99 from: 6 de rutzen market street narberth pembrokeshire SA67 7AX
dot icon11/05/1999
Return made up to 14/04/99; full list of members
dot icon23/04/1998
Secretary resigned;director resigned
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Registered office changed on 23/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon14/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.09K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Michael
Director
30/06/2014 - 25/09/2015
7
Dwyer, Daniel John
Nominee Director
14/04/1998 - 14/04/1998
2379
Mr Stephen John Lunt
Director
29/01/2017 - 16/06/2023
-
Gully, Clive John
Director
13/01/2017 - 18/02/2021
2
Grant, James Malcolm
Director
14/04/1998 - 23/07/2005
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE RUTZEN LIMITED

DE RUTZEN LIMITED is an(a) Active company incorporated on 14/04/1998 with the registered office located at C/O Birt & Co Lock House, St Julian Street, Tenby, Pembrokeshire SA70 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE RUTZEN LIMITED?

toggle

DE RUTZEN LIMITED is currently Active. It was registered on 14/04/1998 .

Where is DE RUTZEN LIMITED located?

toggle

DE RUTZEN LIMITED is registered at C/O Birt & Co Lock House, St Julian Street, Tenby, Pembrokeshire SA70 7AS.

What does DE RUTZEN LIMITED do?

toggle

DE RUTZEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DE RUTZEN LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with no updates.