R.T. LITHO LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6ED

Company number 02898416
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address E1 HEMMELLS, LAINDON NORTH, BASILDON, ESSEX, SS15 6ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of R.T. LITHO LIMITED are www.rtlitho.co.uk, and www.r-t-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Billericay Rail Station is 3.2 miles; to Brentwood Rail Station is 5.7 miles; to Battlesbridge Rail Station is 6.8 miles; to Grays Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R T Litho Limited is a Private Limited Company. The company registration number is 02898416. R T Litho Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of R T Litho Limited is E1 Hemmells Laindon North Basildon Essex Ss15 6ed. The company`s financial liabilities are £166.54k. It is £5.69k against last year. The cash in hand is £5.24k. It is £2.54k against last year. And the total assets are £122.62k, which is £2k against last year. COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. TREBES, Robert Ernest is a Director of the company. Secretary TREBES, Robert Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SAWYER, Ricky has been resigned. The company operates in "Other service activities n.e.c.".


r.t. litho Key Finiance

LIABILITIES £166.54k
+3%
CASH £5.24k
+94%
TOTAL ASSETS £122.62k
+1%
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 17 December 2004

Director
TREBES, Robert Ernest
Appointed Date: 15 February 1994
64 years old

Resigned Directors

Secretary
TREBES, Robert Ernest
Resigned: 17 December 2004
Appointed Date: 15 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Director
SAWYER, Ricky
Resigned: 17 December 2004
Appointed Date: 15 February 1994
57 years old

Persons With Significant Control

Mr Robert Ernest Trebes
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Mark Trebes
Notified on: 1 July 2016
43 years old
Nature of control: Has significant influence or control

R.T. LITHO LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 52 more events
13 Mar 1996
Accounts made up to 31 March 1995
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.

15 May 1995
Return made up to 15/02/95; full list of members
06 Oct 1994
Accounting reference date notified as 31/03

26 Feb 1994
Secretary resigned

15 Feb 1994
Incorporation

R.T. LITHO LIMITED Charges

14 May 2001
All assets debenture
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
30 March 1998
Debenture
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1998
Deed of rental deposit
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Jus-Rol Limited
Description: £4,260.00.