Company NameRubbolite Industries Limited
DirectorPaul Lucchi
Company StatusActive
Company Number00249823
CategoryPrivate Limited Company
Incorporation Date30 July 1930(93 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Karen Audrey Jones
StatusCurrent
Appointed16 December 2019(89 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Paul Lucchi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(89 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTruck-Lite Europe Barrows Road
Harlow
CM19 5FA
Director NameJoseph Arrigo
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 October 2003)
RoleCorporate Officer
Correspondence Address8 Phillip Court
Jamesburg
New Jersey
08831
Director NameMr Trevor Walton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressThe Croft Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameKenneth John Leslie Swainsbury
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration10 years (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressDoodles Cannon Lane
Hatfield Broad Oak
Hertfordshire
CM22 7HX
Director NameRobert Leslie Groves
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Watlington Road
Harlow
Essex
CM17 0DX
Director NameMr Harry Lebensfield
Date of BirthAugust 1904 (Born 119 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1994)
RoleCorporate Officer
Correspondence Address600 Fifth Avenue
New York Ny 10020
United States
Director NameAndrew Pietrini
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 October 2003)
RoleCorporate Officer
Correspondence Address3 Bergen Drive
Cranbury
Nj 08512
Director NameMr Melvin Spencer
Date of BirthMay 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 1997)
RoleCorporate Officer
Correspondence Address600 Fifth Avenue
New York
Ny 10020
Foreign
Secretary NameKenneth John Leslie Swainsbury
NationalityBritish
StatusResigned
Appointed24 May 1991(60 years, 10 months after company formation)
Appointment Duration10 years (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressDoodles Cannon Lane
Hatfield Broad Oak
Hertfordshire
CM22 7HX
Secretary NamePhilip Neville Halliwell
NationalityBritish
StatusResigned
Appointed23 May 2001(70 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address5 High Street
Colney Heath
St Albans
Hertfordshire
AL4 0NS
Director NameMr Bruce Zorich
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2003(73 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1185 Lake Shore Overlook
Alpharetta
Georgia 30005
Foreign
Director NameCharles Dickson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(73 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2006)
RoleChief Financial Officer
Correspondence Address67 Woodridge Drive
New Canaan
Conneticut 06840
United States
Director NameDennis Walter Cunning
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(74 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2009)
RoleManaging Director
Correspondence AddressHill Croft
Epping Road
Roydon
Essex
CM19 5HT
Director NameLynne Kathleen Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(76 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2009)
RolePersonnel
Correspondence AddressThe Laurels
1 Beech Close
Ware
Hertfordshire
SG12 9NQ
Secretary NameDennis Walter Cunning
NationalityBritish
StatusResigned
Appointed20 December 2006(76 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2009)
RoleManaging Director
Correspondence AddressHill Croft
Epping Road
Roydon
Essex
CM19 5HT
Director NameMr Mark James Speed
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(78 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Secretary NameMr Mark James Speed
NationalityBritish
StatusResigned
Appointed01 February 2009(78 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMrs Zoe Suzanna Saunders
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Secretary NameMrs Zoe Suzanna Saunders
StatusResigned
Appointed06 December 2018(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Neil Edward Sibley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(89 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA

Contact

Websitewww.truck-lite.eu.com
Email address[email protected]
Telephone01279 406406
Telephone regionBishops Stortford

Location

Registered AddressBarrows Road
Harlow
Essex
CM19 5FA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 July 2020Appointment of Mr Paul Lucchi as a director on 25 June 2020 (2 pages)
28 July 2020Termination of appointment of Neil Sibley as a director on 24 June 2020 (1 page)
28 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Zoe Suzanna Saunders as a director on 16 December 2019 (1 page)
18 December 2019Appointment of Mr Neil Sibley as a director on 16 December 2019 (2 pages)
17 December 2019Appointment of Mrs Karen Audrey Jones as a secretary on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Zoe Suzanna Saunders as a secretary on 16 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 May 2019Appointment of Mrs Zoe Suzanna Saunders as a director on 6 December 2018 (2 pages)
23 May 2019Termination of appointment of Mark James Speed as a director on 6 December 2018 (1 page)
23 May 2019Termination of appointment of Mark James Speed as a secretary on 6 December 2018 (1 page)
23 May 2019Appointment of Mrs Zoe Suzanna Saunders as a secretary on 6 December 2018 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
(3 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
(3 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(3 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 July 2009Appointment terminated director lynne baker (1 page)
24 July 2009Appointment terminated director lynne baker (1 page)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 March 2009Secretary appointed mr mark james speed (1 page)
19 March 2009Director appointed mr mark james speed (1 page)
19 March 2009Director appointed mr mark james speed (1 page)
19 March 2009Appointment terminated director dennis cunning (1 page)
19 March 2009Appointment terminated secretary dennis cunning (1 page)
19 March 2009Appointment terminated secretary dennis cunning (1 page)
19 March 2009Secretary appointed mr mark james speed (1 page)
19 March 2009Appointment terminated director dennis cunning (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 15/05/08; full list of members (3 pages)
28 July 2008Return made up to 15/05/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 November 2007Return made up to 15/05/07; full list of members (3 pages)
29 November 2007Return made up to 15/05/07; full list of members (3 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 15/05/05; full list of members (7 pages)
24 May 2005Return made up to 15/05/05; full list of members (7 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
4 June 2004Return made up to 15/05/04; full list of members (7 pages)
4 June 2004Return made up to 15/05/04; full list of members (7 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Full accounts made up to 31 December 2002 (8 pages)
6 March 2003Full accounts made up to 31 December 2002 (8 pages)
13 June 2002Return made up to 24/05/02; full list of members (7 pages)
13 June 2002Return made up to 24/05/02; full list of members (7 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 December 2001 (8 pages)
5 March 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 24/05/00; full list of members (7 pages)
26 May 2000Return made up to 24/05/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
15 June 1999Return made up to 24/05/99; full list of members (8 pages)
15 June 1999Return made up to 24/05/99; full list of members (8 pages)
5 November 1998Full accounts made up to 31 December 1997 (7 pages)
5 November 1998Full accounts made up to 31 December 1997 (7 pages)
24 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
3 June 1997Return made up to 24/05/97; no change of members (6 pages)
3 June 1997Return made up to 24/05/97; no change of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 May 1996Return made up to 24/05/96; full list of members (8 pages)
16 May 1996Return made up to 24/05/96; full list of members (8 pages)
4 March 1996Registered office changed on 04/03/96 from: rubbo'ite house centre drive eppingmessex CM16 4JJ (1 page)
4 March 1996Registered office changed on 04/03/96 from: rubbo'ite house centre drive eppingmessex CM16 4JJ (1 page)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)