M.E. RUMBLE & SONS LIMITED

Register to unlock more data on OkredoRegister

M.E. RUMBLE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00338308

Incorporation date

24/03/1938

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bede Close, Pinner HA5 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1938)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of Stuart Rumble as a director on 2021-04-24
dot icon09/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Notification of Jonathan Rumble as a person with significant control on 2019-07-16
dot icon17/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon08/04/2019
Appointment of Mr Adrian Rumble as a director on 2019-03-16
dot icon08/04/2019
Appointment of Mr Stuart Rumble as a director on 2019-03-16
dot icon08/04/2019
Withdrawal of a person with significant control statement on 2019-04-08
dot icon08/04/2019
Termination of appointment of Roger Charles Rumble as a director on 2019-03-16
dot icon16/10/2018
Notification of a person with significant control statement
dot icon09/10/2018
Termination of appointment of Peter Adrian Rumble as a director on 2018-07-23
dot icon09/10/2018
Termination of appointment of Peter Adrian Rumble as a secretary on 2018-08-23
dot icon09/10/2018
Cessation of Peter Adrian Rumble as a person with significant control on 2018-08-23
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon19/06/2018
Appointment of Mr Jonathan Rumble as a secretary on 2018-06-18
dot icon18/06/2018
Registered office address changed from 30 Malthouse Close Church Crookham Fleet Hampshire GU52 6TB to 7 Bede Close Pinner HA5 4TP on 2018-06-18
dot icon18/06/2018
Rectified the form CH03 was removed from the public register on 04/10/2018 as it was invalid or ineffective.
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Director's details changed for Peter Adrian Rumble on 2011-09-28
dot icon09/11/2011
Secretary's details changed for Peter Adrian Rumble on 2011-09-28
dot icon09/11/2011
Registered office address changed from 429 Sipson Road Sipson West Drayton Middlesex UB7 0HY on 2011-11-09
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2009
Return made up to 13/06/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 13/06/08; no change of members
dot icon16/07/2007
Return made up to 13/06/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon24/05/2006
Location of register of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 13/06/04; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 13/06/03; full list of members
dot icon24/12/2002
Director's particulars changed
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Return made up to 13/06/02; full list of members
dot icon21/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/08/2001
Registered office changed on 17/08/01 from: 425 sipson road sipson west drayton middlesex UB7 0HY
dot icon17/07/2001
Return made up to 13/06/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 13/06/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Return made up to 13/06/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Return made up to 13/06/98; no change of members
dot icon06/03/1998
Accounts for a small company made up to 1997-03-31
dot icon20/08/1997
Return made up to 13/06/97; no change of members
dot icon20/08/1997
Registered office changed on 20/08/97 from: 14 the green west drayton UB7 7PJ
dot icon21/06/1996
Return made up to 13/06/96; full list of members
dot icon08/06/1996
Accounts for a small company made up to 1996-03-31
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 13/06/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 13/06/94; no change of members
dot icon20/07/1993
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
Return made up to 13/06/93; full list of members
dot icon29/07/1992
Accounts for a small company made up to 1992-03-31
dot icon30/06/1992
Return made up to 13/06/92; no change of members
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon11/07/1991
Return made up to 13/06/91; no change of members
dot icon18/06/1990
Accounts for a small company made up to 1990-03-31
dot icon18/06/1990
Return made up to 13/06/90; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1989-03-31
dot icon29/06/1989
Return made up to 21/06/89; full list of members
dot icon21/07/1988
Accounts for a small company made up to 1988-03-31
dot icon21/07/1988
Return made up to 15/06/88; full list of members
dot icon11/08/1987
Accounts for a small company made up to 1987-03-31
dot icon11/08/1987
Return made up to 17/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Return made up to 11/06/86; full list of members
dot icon23/06/1986
Accounts for a small company made up to 1986-03-31
dot icon24/03/1938
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.40K
-
0.00
-
-
2022
3
16.80K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumble, Jonathan
Director
17/08/2001 - Present
-
Rumble, Stuart
Director
16/03/2019 - 24/04/2021
2
Rumble, Adrian
Director
16/03/2019 - Present
3
Rumble, Roger Charles
Director
17/08/2001 - 16/03/2019
2
Rumble, Peter Adrian
Secretary
18/06/2018 - 23/08/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M.E. RUMBLE & SONS LIMITED

M.E. RUMBLE & SONS LIMITED is an(a) Active company incorporated on 24/03/1938 with the registered office located at 7 Bede Close, Pinner HA5 4TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.E. RUMBLE & SONS LIMITED?

toggle

M.E. RUMBLE & SONS LIMITED is currently Active. It was registered on 24/03/1938 .

Where is M.E. RUMBLE & SONS LIMITED located?

toggle

M.E. RUMBLE & SONS LIMITED is registered at 7 Bede Close, Pinner HA5 4TP.

What does M.E. RUMBLE & SONS LIMITED do?

toggle

M.E. RUMBLE & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for M.E. RUMBLE & SONS LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.