RIGHT REGISTRATIONS LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6QQ

Company number 05193766
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address BROOK ACCOUNTANCY LTD, 16B MAIN RIDGE WEST, BOSTON, LINCOLNSHIRE, PE21 6QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RIGHT REGISTRATIONS LIMITED are www.rightregistrations.co.uk, and www.right-registrations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Hubberts Bridge Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Right Registrations Limited is a Private Limited Company. The company registration number is 05193766. Right Registrations Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Right Registrations Limited is Brook Accountancy Ltd 16b Main Ridge West Boston Lincolnshire Pe21 6qq. The company`s financial liabilities are £0.26k. It is £0.01k against last year. . MANNING, Leonard Richard is a Secretary of the company. FOX, John Nigel is a Director of the company. Secretary WRIGHT, Leanne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WRIGHT, Kevin Albert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


right registrations Key Finiance

LIABILITIES £0.26k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANNING, Leonard Richard
Appointed Date: 07 August 2011

Director
FOX, John Nigel
Appointed Date: 07 August 2011
70 years old

Resigned Directors

Secretary
WRIGHT, Leanne
Resigned: 07 August 2011
Appointed Date: 30 July 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
WRIGHT, Kevin Albert
Resigned: 07 August 2011
Appointed Date: 30 July 2004
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Mr John Nigel Fox
Notified on: 30 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RIGHT REGISTRATIONS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

04 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
06 Aug 2004
Secretary resigned
06 Aug 2004
Director resigned
06 Aug 2004
New director appointed
06 Aug 2004
New secretary appointed
30 Jul 2004
Incorporation