RIGHTIO LIMITED
BIRMINGHAM TRADETEK LTD

Hellopages » West Midlands » Birmingham » B16 8PF

Company number 07357774
Status Active
Incorporation Date 26 August 2010
Company Type Private Limited Company
Address RADCLYFFE HOUSE, 66-68 HAGLEY ROAD, BIRMINGHAM, B16 8PF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Accounts for a medium company made up to 31 July 2015; Previous accounting period shortened from 30 September 2015 to 31 July 2015. The most likely internet sites of RIGHTIO LIMITED are www.rightio.co.uk, and www.rightio.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Rightio Limited is a Private Limited Company. The company registration number is 07357774. Rightio Limited has been working since 26 August 2010. The present status of the company is Active. The registered address of Rightio Limited is Radclyffe House 66 68 Hagley Road Birmingham B16 8pf. . CARSWELL, Christopher John is a Secretary of the company. CARSWELL, Christopher John is a Director of the company. TULLOCH, Karl Anthony is a Director of the company. The company operates in "Combined facilities support activities".


Current Directors

Secretary
CARSWELL, Christopher John
Appointed Date: 26 August 2010

Director
CARSWELL, Christopher John
Appointed Date: 26 August 2010
59 years old

Director
TULLOCH, Karl Anthony
Appointed Date: 26 August 2010
51 years old

Persons With Significant Control

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

Mr Karl Tulloch
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHTIO LIMITED Events

22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
11 May 2016
Accounts for a medium company made up to 31 July 2015
25 Apr 2016
Previous accounting period shortened from 30 September 2015 to 31 July 2015
20 Oct 2015
Director's details changed for Mr Christopher John Carswell on 20 October 2015
20 Oct 2015
Secretary's details changed for Mr Christopher John Carswell on 20 October 2015
...
... and 19 more events
02 Sep 2011
Director's details changed for Mr Christopher Carswell on 1 May 2011
02 Sep 2011
Director's details changed for Mr Karl Tulloch on 1 May 2011
10 Jun 2011
Particulars of a mortgage or charge / charge no: 1
13 Oct 2010
Registered office address changed from 314a Jubilee Centre 130 Pershore Street Birmingham B5 6ND England on 13 October 2010
26 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RIGHTIO LIMITED Charges

6 October 2014
Charge code 0735 7774 0002
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 June 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 6 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…