ABOUT RUBICON WORKFLOW SOLUTIONS LIMITED
As a company we listen to and work in partnership with you, to ensure your business gets the best advice, support and value for money.
Whether you need a memory upgrade, a complete solution, technical support or help and guidance, you can be assured our team will provide you with the advice and support that can only be achieved from experience, expertise and knowledge of the industry.
At Rubicon we don’t feel obliged to help you. We want to help you.
Google Apps for your business…
Google Business Tools
Work Better Together from Anywhere. More than four million businesses have made the move to Google Apps for Business to help employees work …
Rubicon SMB Reseller
Apps for your business
With its powerful suite of online tools - including email, calendar, documents and online storage – Google Apps has already helped over 5 million …
Our help desk and office** opening times are:
KEY FINANCES
Year
2016
Assets
£329.97k
▲ £28.44k (9.43 %)
Cash
£95.36k
▲ £15.37k (19.21 %)
Liabilities
£247.25k
▲ £27.93k (12.73 %)
Net Worth
£82.72k
▲ £0.51k (0.62 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basingstoke and Deane
- Company name
- RUBICON WORKFLOW SOLUTIONS LIMITED
- Company number
- 04947573
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Oct 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.googlebusinesstools.co.uk
- Phones
-
08448 800 015
08448 800 017
- Registered Address
- 10 CAMPBELL COURT,
BRAMLEY,
TADLEY,
HAMPSHIRE,
ENGLAND,
RG26 5EG
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
LAST EVENTS
- 08 Nov 2016
- Confirmation statement made on 30 October 2016 with updates
- 12 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 02 Feb 2016
- Registered office address changed from Unit 8 Campbell Court Bramley Tadley Hampshire RG26 5EG to 10 Campbell Court Bramley Tadley Hampshire RG26 5EG on 2 February 2016
CHARGES
-
17 June 2004
- Status
- Outstanding
- Delivered
- 29 June 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
10 March 2004
- Status
- Outstanding
- Delivered
- 13 March 2004
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RUBICON WORKFLOW SOLUTIONS LIMITED DIRECTORS
Paul Trevor Martin
Acting
- Appointed
- 30 October 2003
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 18 Wedderburn Close, Winnersh, Wokingham, Berkshire, Uk, RG41 5NY
- Name
- MARTIN, Paul Trevor
Jeremy Charles Lambert
Acting
PSC
- Appointed
- 30 October 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 14 Newton Road, Bittern Park, Southampton, SO18 1NL
- Country Of Residence
- England
- Name
- LAMBERT, Jeremy Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Trevor Martin
Acting
PSC
- Appointed
- 30 October 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 18 Wedderburn Close, Winnersh, Wokingham, Berkshire, Uk, RG41 5NY
- Country Of Residence
- England
- Name
- MARTIN, Paul Trevor
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
OCS CORPORATE SECRETARIES LIMITED
Resigned
- Appointed
- 30 October 2003
- Resigned
- 30 October 2003
- Role
- Nominee Secretary
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS CORPORATE SECRETARIES LIMITED
Duncan Harvey Beattie
Resigned
- Appointed
- 30 October 2003
- Resigned
- 01 August 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 8 Wyld Court Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0TN
- Name
- BEATTIE, Duncan Harvey
OCS DIRECTORS LIMITED
Resigned
- Appointed
- 30 October 2003
- Resigned
- 30 October 2003
- Role
- Nominee Director
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.