RIMEX INTERNATIONAL LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8BZ

Company number 01867741
Status Active
Incorporation Date 30 November 1984
Company Type Private Limited Company
Address UNIT 3 REDROSE TRADING CENTRE, LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8BZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of RIMEX INTERNATIONAL LIMITED are www.rimexinternational.co.uk, and www.rimex-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and eleven months. Rimex International Limited is a Private Limited Company. The company registration number is 01867741. Rimex International Limited has been working since 30 November 1984. The present status of the company is Active. The registered address of Rimex International Limited is Unit 3 Redrose Trading Centre Lancaster Road New Barnet Hertfordshire En4 8bz. The company`s financial liabilities are £618.68k. It is £23.22k against last year. The cash in hand is £660.28k. It is £-26.44k against last year. And the total assets are £1026.71k, which is £67.39k against last year. KIZILTAN, Zeynep Canan is a Secretary of the company. KIZILTAN, Unsal is a Director of the company. Secretary BRADY, Patrina has been resigned. Secretary FRY, Peter has been resigned. The company operates in "Wholesale of other machinery and equipment".


rimex international Key Finiance

LIABILITIES £618.68k
+3%
CASH £660.28k
-4%
TOTAL ASSETS £1026.71k
+7%
All Financial Figures

Current Directors

Secretary
KIZILTAN, Zeynep Canan
Appointed Date: 14 December 1998

Director
KIZILTAN, Unsal

77 years old

Resigned Directors

Secretary
BRADY, Patrina
Resigned: 01 December 1992

Secretary
FRY, Peter
Resigned: 14 December 1998
Appointed Date: 01 December 1992

Persons With Significant Control

Mr Unsal Kiziltan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIMEX INTERNATIONAL LIMITED Events

12 Jan 2017
Confirmation statement made on 3 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 75 more events
18 Apr 1987
Return made up to 31/12/85; full list of members

18 Apr 1987
Return made up to 31/12/85; full list of members

15 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1985
Company name changed\certificate issued on 16/04/85
30 Nov 1984
Certificate of incorporation

RIMEX INTERNATIONAL LIMITED Charges

14 September 1993
Legal charge
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 redrose trading centre lancaster road new barnet…
14 October 1991
Agreement
Delivered: 28 October 1991
Status: Satisfied on 11 January 2007
Persons entitled: Ak International Bank LTD.
Description: Charge over deposit of £4,246,75 in consideration of…
10 May 1990
Debenture
Delivered: 21 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…