CASLEY RUDLAND LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2SB

Company number 00954762
Status Active
Incorporation Date 22 May 1969
Company Type Private Limited Company
Address 199 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2SB
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CASLEY RUDLAND LIMITED are www.casleyrudland.co.uk, and www.casley-rudland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Casley Rudland Limited is a Private Limited Company. The company registration number is 00954762. Casley Rudland Limited has been working since 22 May 1969. The present status of the company is Active. The registered address of Casley Rudland Limited is 199 Whiteladies Road Clifton Bristol Bs8 2sb. The company`s financial liabilities are £0.73k. It is £-1.86k against last year. The cash in hand is £4.35k. It is £-4.83k against last year. And the total assets are £12.89k, which is £-6.33k against last year. CASLEY, David John is a Secretary of the company. CASLEY, David John is a Director of the company. VEALE, David John is a Director of the company. Secretary CASLEY, David John has been resigned. Secretary RUDLAND, Peter Charles has been resigned. Secretary WILLIAMS, Regena Helen has been resigned. Director MERRIMAN, David Charles has been resigned. Director RUDLAND, Peter Charles has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


casley rudland Key Finiance

LIABILITIES £0.73k
-72%
CASH £4.35k
-53%
TOTAL ASSETS £12.89k
-33%
All Financial Figures

Current Directors

Secretary
CASLEY, David John
Appointed Date: 16 May 2003

Director
CASLEY, David John

82 years old

Director
VEALE, David John
Appointed Date: 20 April 1998
80 years old

Resigned Directors

Secretary
CASLEY, David John
Resigned: 01 July 1998
Appointed Date: 20 April 1998

Secretary
RUDLAND, Peter Charles
Resigned: 20 April 1998

Secretary
WILLIAMS, Regena Helen
Resigned: 16 May 2002
Appointed Date: 01 July 1998

Director
MERRIMAN, David Charles
Resigned: 18 November 2001
Appointed Date: 15 June 1998
76 years old

Director
RUDLAND, Peter Charles
Resigned: 20 April 1998
76 years old

CASLEY RUDLAND LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

23 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
05 Aug 1986
Secretary's particulars changed;director's particulars changed

24 Jun 1986
Accounts for a small company made up to 30 April 1985

24 Jun 1986
Return made up to 15/04/86; full list of members

22 May 1969
Certificate of incorporation
22 May 1969
Incorporation

CASLEY RUDLAND LIMITED Charges

20 July 1998
Debenture deed
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 2 October 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 38 royal park, clifton, bristol. Av 17436.