RTE ELECTRICAL ENGINEERS LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0HT

Company number 03555767
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address UNIT 1A, DERWENT MILLS COMMERCIAL PARK, COCKERMOUTH, CUMBRIA, CA13 0HT
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of RTE ELECTRICAL ENGINEERS LIMITED are www.rteelectricalengineers.co.uk, and www.rte-electrical-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Aspatria Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rte Electrical Engineers Limited is a Private Limited Company. The company registration number is 03555767. Rte Electrical Engineers Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Rte Electrical Engineers Limited is Unit 1a Derwent Mills Commercial Park Cockermouth Cumbria Ca13 0ht. The company`s financial liabilities are £8.99k. It is £-35.4k against last year. The cash in hand is £5.94k. It is £5.82k against last year. And the total assets are £132.23k, which is £-49.37k against last year. TUCK, Raymond is a Director of the company. Secretary TUCK, Doris Lilian Vera has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PORTHOUSE, Michael William has been resigned. The company operates in "Repair of electrical equipment".


rte electrical engineers Key Finiance

LIABILITIES £8.99k
-80%
CASH £5.94k
+4473%
TOTAL ASSETS £132.23k
-28%
All Financial Figures

Current Directors

Director
TUCK, Raymond
Appointed Date: 30 April 1998
76 years old

Resigned Directors

Secretary
TUCK, Doris Lilian Vera
Resigned: 04 January 2015
Appointed Date: 30 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 1998
Appointed Date: 30 April 1998

Director
PORTHOUSE, Michael William
Resigned: 30 August 2013
Appointed Date: 02 February 2009
56 years old

Persons With Significant Control

Mr Raymond Tuck
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RTE ELECTRICAL ENGINEERS LIMITED Events

17 May 2017
Confirmation statement made on 30 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Satisfaction of charge 3 in full
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 137

25 Apr 2016
Registration of charge 035557670004, created on 18 April 2016
...
... and 51 more events
24 May 1999
Return made up to 30/04/99; full list of members
04 Jun 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 May 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
07 May 1998
Secretary resigned
30 Apr 1998
Incorporation

RTE ELECTRICAL ENGINEERS LIMITED Charges

18 April 2016
Charge code 0355 5767 0004
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 April 2004
All assets debenture
Delivered: 10 April 2004
Status: Satisfied on 14 September 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Satisfied on 23 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 15 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…