CARONA REUTER INDUSTRIAL LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM8 1HN

Company number 03044187
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address COPPEN ROAD, SELINAS LANE, DAGENHAM, ESSEX, RM8 1HN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 40,535 . The most likely internet sites of CARONA REUTER INDUSTRIAL LIMITED are www.caronareuterindustrial.co.uk, and www.carona-reuter-industrial.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Carona Reuter Industrial Limited is a Private Limited Company. The company registration number is 03044187. Carona Reuter Industrial Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Carona Reuter Industrial Limited is Coppen Road Selinas Lane Dagenham Essex Rm8 1hn. The company`s financial liabilities are £15.6k. It is £8.76k against last year. The cash in hand is £12.5k. It is £-40.86k against last year. And the total assets are £580.09k, which is £-1.09k against last year. REUTER, Graham John is a Secretary of the company. REUTER, Evelyn Elizabeth is a Director of the company. REUTER, Graham John is a Director of the company. ROBERTS, Christopher William is a Director of the company. ROBERTS, Nicholas William is a Director of the company. Secretary NORMAN, Janet Christine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director REUTER, John William has been resigned. Director ROBERTS, Elaine Margaret has been resigned. The company operates in "Wholesale of other intermediate products".


carona reuter industrial Key Finiance

LIABILITIES £15.6k
+127%
CASH £12.5k
-77%
TOTAL ASSETS £580.09k
-1%
All Financial Figures

Current Directors

Secretary
REUTER, Graham John
Appointed Date: 01 September 1997

Director
REUTER, Evelyn Elizabeth
Appointed Date: 01 September 1997
71 years old

Director
REUTER, Graham John
Appointed Date: 10 April 1995
70 years old

Director
ROBERTS, Christopher William
Appointed Date: 10 April 1995
79 years old

Director
ROBERTS, Nicholas William
Appointed Date: 09 June 2001
50 years old

Resigned Directors

Secretary
NORMAN, Janet Christine
Resigned: 01 September 1997
Appointed Date: 10 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Director
REUTER, John William
Resigned: 01 September 1997
Appointed Date: 05 May 1995
91 years old

Director
ROBERTS, Elaine Margaret
Resigned: 09 June 2001
Appointed Date: 10 April 1995
77 years old

Persons With Significant Control

Mr Christopher Roberts
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham John Reuter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARONA REUTER INDUSTRIAL LIMITED Events

15 May 2017
Confirmation statement made on 10 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 October 2016
18 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40,535

24 Mar 2016
Total exemption small company accounts made up to 31 October 2015
29 Dec 2015
Statement of capital following an allotment of shares on 1 November 2015
  • GBP 40,535

...
... and 96 more events
27 Apr 1995
Secretary resigned;new secretary appointed
27 Apr 1995
Director resigned;new director appointed
27 Apr 1995
New director appointed
27 Apr 1995
New director appointed
10 Apr 1995
Incorporation

CARONA REUTER INDUSTRIAL LIMITED Charges

22 March 2012
All assets debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2000
Fixed and floating charge
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights and…
3 April 2000
Debenture
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
27 September 1996
Fixed charge over book debts
Delivered: 5 October 1996
Status: Satisfied on 23 August 2000
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company under any…
19 June 1995
Fixed equitable charge
Delivered: 21 June 1995
Status: Satisfied on 28 February 1997
Persons entitled: Griffin Factors Limited
Description: All book debts,invoice…
18 May 1995
Fixed and floating charge
Delivered: 20 May 1995
Status: Satisfied on 19 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…