ROPELINE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2LJ

Company number 03324700
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address 7 CLYDE CRESCENT, CHELMSFORD, ESSEX, CM1 2LJ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of ROPELINE LIMITED are www.ropeline.co.uk, and www.ropeline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Ropeline Limited is a Private Limited Company. The company registration number is 03324700. Ropeline Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Ropeline Limited is 7 Clyde Crescent Chelmsford Essex Cm1 2lj. The company`s financial liabilities are £7.83k. It is £-21.22k against last year. The cash in hand is £97.58k. It is £4.03k against last year. And the total assets are £99.47k, which is £-8.12k against last year. SPROIT, Mandy is a Secretary of the company. SPROIT, Neal Charles is a Director of the company. Secretary GOODY, Carolle Lesley has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Joinery installation".


ropeline Key Finiance

LIABILITIES £7.83k
-74%
CASH £97.58k
+4%
TOTAL ASSETS £99.47k
-8%
All Financial Figures

Current Directors

Secretary
SPROIT, Mandy
Appointed Date: 21 February 2001

Director
SPROIT, Neal Charles
Appointed Date: 11 March 1997
79 years old

Resigned Directors

Secretary
GOODY, Carolle Lesley
Resigned: 21 February 2001
Appointed Date: 11 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 March 1997
Appointed Date: 26 February 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 March 1997
Appointed Date: 26 February 1997

Persons With Significant Control

Mr Neil Sproit
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ROPELINE LIMITED Events

23 Mar 2017
Confirmation statement made on 26 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 42 more events
20 Mar 1997
New director appointed
20 Mar 1997
Director resigned
20 Mar 1997
Secretary resigned
17 Mar 1997
Registered office changed on 17/03/97 from: 120 east road london N1 6AA
26 Feb 1997
Incorporation