RUBBER STEREOS (AVON) LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS40 6PD

Company number 01371090
Status Active
Incorporation Date 30 May 1978
Company Type Private Limited Company
Address UNDERLEAF, THE STREET UBLEY, BRISTOL, BS40 6PD
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 July 2016 with no updates; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RUBBER STEREOS (AVON) LIMITED are www.rubberstereosavon.co.uk, and www.rubber-stereos-avon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Bristol Temple Meads Rail Station is 9.9 miles; to Clifton Down Rail Station is 10.5 miles; to Lawrence Hill Rail Station is 10.8 miles; to Stapleton Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubber Stereos Avon Limited is a Private Limited Company. The company registration number is 01371090. Rubber Stereos Avon Limited has been working since 30 May 1978. The present status of the company is Active. The registered address of Rubber Stereos Avon Limited is Underleaf The Street Ubley Bristol Bs40 6pd. . LAMBERT, Hilary Angela is a Secretary of the company. LAMBERT, Hilary Angela is a Director of the company. LAMBERT, Peter John is a Director of the company. Secretary MAUNDRILL, Marie has been resigned. Director CARTER, Margaret Irene has been resigned. Director CARTER, Ronald Ernest has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
LAMBERT, Hilary Angela
Appointed Date: 31 October 1997

Director
LAMBERT, Hilary Angela
Appointed Date: 23 June 2015
72 years old

Director
LAMBERT, Peter John
Appointed Date: 06 March 1992
70 years old

Resigned Directors

Secretary
MAUNDRILL, Marie
Resigned: 31 October 1997

Director
CARTER, Margaret Irene
Resigned: 23 October 1991
99 years old

Director
CARTER, Ronald Ernest
Resigned: 01 September 1992
97 years old

Persons With Significant Control

Mrs Hilary Angela Lambert
Notified on: 11 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Lambert
Notified on: 8 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUBBER STEREOS (AVON) LIMITED Events

11 Jul 2016
Confirmation statement made on 10 July 2016 with no updates
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 April 2016
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,300

03 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 64 more events
04 Feb 1988
Accounting reference date shortened from 31/05 to 30/04

20 Oct 1987
Accounts made up to 30 April 1987

20 Oct 1987
Return made up to 09/10/87; full list of members

04 Dec 1986
Accounts for a small company made up to 30 April 1986

04 Dec 1986
Return made up to 19/09/86; full list of members

RUBBER STEREOS (AVON) LIMITED Charges

21 July 1992
Debenture
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Hilary Angela Lambert
Description: Fixed and floating charges over the undertaking and all…
21 July 1992
Debenture
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Hilary Angela Lambert
23 August 1988
Single debenture
Delivered: 25 August 1988
Status: Satisfied on 9 April 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…