Background WavePink WaveYellow Wave

RUSHAR LIMITED (03256235)

RUSHAR LIMITED (03256235) is an active UK company. incorporated on 27 September 1996. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). RUSHAR LIMITED has been registered for 29 years. Current directors include EVANS, Claudia, HARRHY, Vincent Gary, Mr..

Company Number
03256235
Status
active
Type
ltd
Incorporated
27 September 1996
Age
29 years
Address
Agincourt House, Newport, NP20 4PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
EVANS, Claudia, HARRHY, Vincent Gary, Mr.
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHAR LIMITED

RUSHAR LIMITED is an active company incorporated on 27 September 1996 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). RUSHAR LIMITED was registered 29 years ago.(SIC: 33200)

Status

active

Active since 29 years ago

Company No

03256235

LTD Company

Age

29 Years

Incorporated 27 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Agincourt House 14 Clytha Park Road Newport, NP20 4PB,

Previous Addresses

72 Caerau Road Newport Gwent NP20 4HJ
From: 16 March 2012To: 25 May 2022
Chester House 17 Gold Tops Newport NP20 4PH
From: 27 September 1996To: 16 March 2012
Timeline

22 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Jul 13
Loan Cleared
Oct 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Feb 18
Owner Exit
Jun 20
Director Left
Aug 20
Director Joined
Oct 21
Director Left
May 22
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EVANS, Claudia

Active
Beaufort Road, NewportNP19 7NG
Born April 1994
Director
Appointed 08 Oct 2021

HARRHY, Vincent Gary, Mr.

Active
14 Clytha Park Road, NewportNP20 4PB
Born October 1961
Director
Appointed 08 Oct 2015

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Sept 1996
Resigned 27 Sept 1996

HARRHY, David

Resigned
14 Clytha Park Road, NewportNP20 4PB
Secretary
Appointed 05 May 2010
Resigned 01 Feb 2022

HARRHY, Linda

Resigned
18 Mill Common, MagorNP6 3JH
Secretary
Appointed 27 Sept 1996
Resigned 19 Jan 1998

WALTERS, Christine

Resigned
12 Itchen Close, NewportNP9 6AL
Secretary
Appointed 19 Jan 1998
Resigned 04 May 2010

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Sept 1996
Resigned 27 Sept 1996

HARRHY, Anthony John

Resigned
Caerau Road, NewportNP20 4HJ
Born April 1962
Director
Appointed 08 Oct 2015
Resigned 01 May 2017

HARRHY, Colin Richard

Resigned
Caerau Road, NewportNP20 4HJ
Born October 1964
Director
Appointed 08 Oct 2015
Resigned 07 Aug 2020

HARRHY, Colin Richard

Resigned
Halstead Street, NewportNP19 0EL
Born October 1964
Director
Appointed 15 Apr 2014
Resigned 09 Sept 2015

HARRHY, Colin

Resigned
Halstead Street, NewportNP19 0EL
Born March 1944
Director
Appointed 15 Apr 2014
Resigned 02 Jul 2014

HARRHY, David Anthony

Resigned
Treberth Crescent, NewportNP19 9TF
Born March 1944
Director
Appointed 19 Jan 1998
Resigned 01 Feb 2022

HARRHY, Robert Leslie

Resigned
18 Mill Common, MonmouthshireNP6 3JH
Born December 1965
Director
Appointed 27 Sept 1996
Resigned 19 Jan 1998

HARRHY, William Thomas

Resigned
4 Cecil Sharp Road, NewportNP9 9HU
Born April 1935
Director
Appointed 22 May 1998
Resigned 02 Jan 2003

RUSSEL, Trevor James

Resigned
Chinook 63 Bryntywod, SwanseaSA5 7LF
Born August 1946
Director
Appointed 22 May 1998
Resigned 22 Nov 2013

Persons with significant control

4

1 Active
3 Ceased

Mr. Vincent Harrhy

Active
14 Clytha Park Road, NewportNP20 4PB
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Mr David Anthony Harrhy

Ceased
Newport Road, NewportNP6 4BR
Born March 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Ceased 28 Jun 2016

Mr David Anthony Harrhy

Ceased
Treberth Crescent, NewportNP19 9TF
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mr Trevor James Ruusel

Ceased
63 Bryntywod, SwanseaSA5 7LF
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 June 2025
AAMDAAMD
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
20 January 2004
287Change of Registered Office
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288cChange of Particulars
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
11 December 1998
287Change of Registered Office
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
24 May 1998
88(2)R88(2)R
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
287Change of Registered Office
Incorporation Company
27 September 1996
NEWINCIncorporation