RHONDAMA LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 1RA

Company number 01171504
Status Active
Incorporation Date 24 May 1974
Company Type Private Limited Company
Address UNIT 6, WINDMILL ROAD INDUSTRIAL EST, LOUGHBOROUGH, LEICS, LE11 1RA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RHONDAMA LIMITED are www.rhondama.co.uk, and www.rhondama.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and five months. The distance to to Sileby Rail Station is 4.2 miles; to Syston Rail Station is 6.8 miles; to East Midlands Parkway Rail Station is 7.3 miles; to Leicester Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhondama Limited is a Private Limited Company. The company registration number is 01171504. Rhondama Limited has been working since 24 May 1974. The present status of the company is Active. The registered address of Rhondama Limited is Unit 6 Windmill Road Industrial Est Loughborough Leics Le11 1ra. The company`s financial liabilities are £212.03k. It is £0.2k against last year. The cash in hand is £13.88k. It is £6.45k against last year. And the total assets are £310.14k, which is £2.62k against last year. BRIERS, Grahame is a Director of the company. BRIERS, Richard Leigh is a Director of the company. Secretary BRIERS, Daphne has been resigned. Director BRIERS, Daphne has been resigned. Director HARRIS, John Richard has been resigned. Director MEE, Malcolm John has been resigned. Director SUMARIA, Narendra Kumar Mulchand has been resigned. The company operates in "Non-specialised wholesale trade".


rhondama Key Finiance

LIABILITIES £212.03k
+0%
CASH £13.88k
+86%
TOTAL ASSETS £310.14k
+0%
All Financial Figures

Current Directors

Director
BRIERS, Grahame

85 years old

Director
BRIERS, Richard Leigh
Appointed Date: 01 May 2012
61 years old

Resigned Directors

Secretary
BRIERS, Daphne
Resigned: 13 April 2014

Director
BRIERS, Daphne
Resigned: 13 April 2014
Appointed Date: 14 February 2002
84 years old

Director
HARRIS, John Richard
Resigned: 30 November 2000
87 years old

Director
MEE, Malcolm John
Resigned: 26 November 1993
77 years old

Director
SUMARIA, Narendra Kumar Mulchand
Resigned: 30 November 2001
81 years old

Persons With Significant Control

Mr Richard Leigh Briers
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

RHONDAMA LIMITED Events

03 May 2017
Confirmation statement made on 22 March 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 30 November 2016
18 Apr 2016
Total exemption small company accounts made up to 30 November 2015
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 37,000

14 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 80 more events
19 Sep 1986
Accounts for a small company made up to 30 November 1985

19 Sep 1986
Annual return made up to 06/06/86

15 Aug 1986
Particulars of mortgage/charge

24 May 1974
Certificate of incorporation
24 May 1974
Incorporation

RHONDAMA LIMITED Charges

20 November 1998
Debenture
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 July 1994
Deed of charge over credit balances
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as per the schedule. See the…
18 September 1991
Mortgage debenture
Delivered: 24 September 1991
Status: Satisfied on 22 January 1999
Persons entitled: Bank of Wales PLC.
Description: Fixed and floating charges over the undertaking and all…
6 September 1990
Chattel mortgage
Delivered: 20 September 1990
Status: Satisfied on 15 December 1992
Persons entitled: Barclays Bank PLC
Description: Economos IP4000 seal jet cnc lathemachine number -…
8 August 1986
Debenture
Delivered: 15 August 1986
Status: Satisfied on 15 December 1992
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…