RSD TOOL HIRE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 7HT

Company number 03589476
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address 14 NOD RISE, OFF BROAD LANE, COVENTRY, WARWICKSHIRE, CV5 7HT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of RSD TOOL HIRE LIMITED are www.rsdtoolhire.co.uk, and www.rsd-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Rsd Tool Hire Limited is a Private Limited Company. The company registration number is 03589476. Rsd Tool Hire Limited has been working since 29 June 1998. The present status of the company is Active. The registered address of Rsd Tool Hire Limited is 14 Nod Rise Off Broad Lane Coventry Warwickshire Cv5 7ht. The company`s financial liabilities are £16.09k. It is £-1.97k against last year. And the total assets are £13.78k, which is £6.68k against last year. DAY, Richard Spencer is a Director of the company. Secretary DAY, Chelsey Louise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DAY, Chelsey Louise has been resigned. Director DAY, Richard Arthur has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


rsd tool hire Key Finiance

LIABILITIES £16.09k
-11%
CASH n/a
TOTAL ASSETS £13.78k
+94%
All Financial Figures

Current Directors

Director
DAY, Richard Spencer
Appointed Date: 01 July 1998
53 years old

Resigned Directors

Secretary
DAY, Chelsey Louise
Resigned: 28 May 2014
Appointed Date: 01 July 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 July 1998
Appointed Date: 29 June 1998

Director
DAY, Chelsey Louise
Resigned: 26 May 2015
Appointed Date: 01 July 1998
55 years old

Director
DAY, Richard Arthur
Resigned: 17 August 2011
Appointed Date: 12 January 2009
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 July 1998
Appointed Date: 29 June 1998

RSD TOOL HIRE LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

31 Mar 2016
Micro company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

01 Jun 2015
Termination of appointment of Chelsey Louise Day as a director on 26 May 2015
...
... and 51 more events
08 Jul 1998
New secretary appointed;new director appointed
08 Jul 1998
Director resigned
08 Jul 1998
Secretary resigned
08 Jul 1998
Registered office changed on 08/07/98 from: 381 kingsway hove east sussex BN3 4QD
29 Jun 1998
Incorporation

RSD TOOL HIRE LIMITED Charges

12 November 2009
Debenture
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2009
Legal mortgage
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 and 16 nod rise coventry west midlands…
25 June 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14/16 nod rise coventry.