Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBBERFAST LIMITED
Company Information for

RUBBERFAST LIMITED

10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
01695925
Private Limited Company
Active

Company Overview

About Rubberfast Ltd
RUBBERFAST LIMITED was founded on 1983-02-01 and has its registered office in London. The organisation's status is listed as "Active". Rubberfast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RUBBERFAST LIMITED
 
Legal Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in ST4
 
Telephone01782 415788
 
Filing Information
Company Number 01695925
Company ID Number 01695925
Date formed 1983-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB368125346  
Last Datalog update: 2023-10-07 18:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBBERFAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUBBERFAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM COTTON
Director 1991-09-26
RICHARD JAMES DAVIES
Director 2018-01-12
CHRISTOPHER FRANK FORD
Director 2018-01-12
DAWN INFANTINO
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FEARN
Company Secretary 2002-02-14 2018-01-12
ROBERT JAMES FEARN
Director 1991-09-26 2018-01-12
KENNETH WILLIAMS
Director 1991-09-26 2011-08-02
PHILIP DENNIS SIMPSON
Company Secretary 1991-09-26 2002-02-14
PHILIP DENNIS SIMPSON
Director 1993-06-20 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIES HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
RICHARD JAMES DAVIES FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2018-06-04 CURRENT 2010-02-16 Active
RICHARD JAMES DAVIES MILLENNIUM COUPLING COMPANY LTD Director 2018-06-04 CURRENT 2000-07-04 Active
RICHARD JAMES DAVIES CENTURY HOSE & COUPLINGS LTD Director 2018-06-04 CURRENT 2006-07-10 Active
RICHARD JAMES DAVIES INTEGRAFLEX LTD Director 2018-06-04 CURRENT 2008-11-05 Active
RICHARD JAMES DAVIES MILLENNIUM ENGINEERING (2012) LTD. Director 2018-06-04 CURRENT 2012-04-25 Active
RICHARD JAMES DAVIES INDUSTRIAL HOSE & PIPE FITTINGS LIMITED Director 2018-06-04 CURRENT 1958-01-06 Active
RICHARD JAMES DAVIES INTEGRAFLEX (YORKSHIRE) LTD Director 2018-06-04 CURRENT 2012-02-09 Active - Proposal to Strike off
RICHARD JAMES DAVIES CENTURY AUTOSPORT LTD Director 2018-03-19 CURRENT 2014-06-19 Active
RICHARD JAMES DAVIES EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
RICHARD JAMES DAVIES WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
RICHARD JAMES DAVIES SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
RICHARD JAMES DAVIES PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
RICHARD JAMES DAVIES NORTHERN HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 2015-02-05 Active
RICHARD JAMES DAVIES PEARSON HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 1999-05-18 Active
RICHARD JAMES DAVIES FERSCHL HOLDINGS LIMITED Director 2018-01-24 CURRENT 2008-02-18 Liquidation
RICHARD JAMES DAVIES R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
RICHARD JAMES DAVIES HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD JAMES DAVIES ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED Director 2017-09-29 CURRENT 1964-06-15 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP LIMITED Director 2017-07-07 CURRENT 2016-09-30 Active
CHRISTOPHER FRANK FORD NORTHERN HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 2015-02-05 Active
CHRISTOPHER FRANK FORD PEARSON HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 1999-05-18 Active
CHRISTOPHER FRANK FORD FERSCHL HOLDINGS LIMITED Director 2018-01-24 CURRENT 2008-02-18 Liquidation
CHRISTOPHER FRANK FORD R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED Director 2017-09-29 CURRENT 1964-06-15 Active
CHRISTOPHER FRANK FORD MILLENNIUM ENGINEERING (2012) LTD. Director 2012-04-25 CURRENT 2012-04-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Junior/ReceptionistStoke-on-Trent_*Rubberfast Limited in Fenton, Stoke-on-Trent*_. _*Require a Full-time Office Junior/Receptionist*_....2016-09-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-10Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-10Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-10Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-10Audit exemption subsidiary accounts made up to 2022-09-30
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03AP01DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-08Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-08AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016959250005
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
2022-04-08AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom
2022-04-08AP03Appointment of John Morrison as company secretary on 2022-04-06
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DAWN INFANTINO
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAWN INFANTINO
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-09-28PSC05Change of details for R&G Acquisitions Limited as a person with significant control on 2020-01-06
2019-10-31PSC07CESSATION OF RUBBERFAST HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29PSC02Notification of R&G Acquisitions Limited as a person with significant control on 2019-08-30
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MRS DAWN INFANTINO
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22RES13Resolutions passed:
  • Purchase contract 02/08/2011
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016959250005
2018-01-29AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-01-23AP01DIRECTOR APPOINTED MR CHRISTOPER FRANK FORD
2018-01-23AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM Unit a2 Oldfields Business Park Off Galveston Grove Off Birrell Street Fenton Stoke on Trent Staffordshire ST4 3PE
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FEARN
2018-01-23TM02Termination of appointment of Robert James Fearn on 2018-01-12
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016959250004
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-08-29PSC02Notification of Rubberfast Holdings Limited as a person with significant control on 2016-09-30
2017-08-29PSC07CESSATION OF SANDRA WILLIAMS AS A PSC
2017-08-29PSC07CESSATION OF ROBERT JAMES FEARN AS A PSC
2017-08-29PSC07CESSATION OF DIANNE FEARN AS A PSC
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/15
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/14
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/13
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/12
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/11
2016-09-07ANNOTATIONClarification
2016-06-08SH0602/08/11 STATEMENT OF CAPITAL GBP 750
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0126/09/15 FULL LIST
2015-10-22LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 750
2015-10-22AR0126/09/15 STATEMENT OF CAPITAL GBP 750.00
2015-09-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-05AR0126/09/14 FULL LIST
2014-10-05AR0126/09/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0126/09/13 FULL LIST
2013-10-10AR0126/09/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-15AR0126/09/12 FULL LIST
2012-10-15AR0126/09/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-12AR0126/09/11 FULL LIST
2011-10-12AR0126/09/11 FULL LIST
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-28AR0126/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FEARN / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COTTON / 26/09/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-13AR0126/09/09 FULL LIST
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-05-14363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-30363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/05
2005-11-25363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT ST4 2TB
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-23363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-22363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-03-11363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-24363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-01363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-03363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-04363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-24363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-20363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-29288NEW DIRECTOR APPOINTED
1993-10-12363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-11-18363sRETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS
1992-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-09-20363bRETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS
1990-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-22363RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS
1990-07-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to RUBBERFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBBERFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-19 Outstanding RBS INVOICE FINANCE LTD
LEGAL CHARGE 2005-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-07-19 Satisfied WILLIAMS & GLYN'S BANK PLC
Intangible Assets
Patents
We have not found any records of RUBBERFAST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RUBBERFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBBERFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as RUBBERFAST LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RUBBERFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBBERFAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBBERFAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.