RUTHIN PRECAST CONCRETE LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 2UG

Company number 03150813
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address RUTHIN PRECAST CONCRETE LTD, QUARRYFIELDS, RHEWL, RUTHIN, DENBIGHSHIRE, LL15 2UG
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100,000 . The most likely internet sites of RUTHIN PRECAST CONCRETE LIMITED are www.ruthinprecastconcrete.co.uk, and www.ruthin-precast-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Shotton High Level Rail Station is 13.5 miles; to Ruabon Rail Station is 15.1 miles; to Abergele & Pensarn Rail Station is 15.8 miles; to Gobowen Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruthin Precast Concrete Limited is a Private Limited Company. The company registration number is 03150813. Ruthin Precast Concrete Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Ruthin Precast Concrete Limited is Ruthin Precast Concrete Ltd Quarryfields Rhewl Ruthin Denbighshire Ll15 2ug. . ROBERTS, Llinos Wyn is a Secretary of the company. ROBERTS, Llinos Wyn is a Director of the company. ROBERTS, Vincent Allen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of other articles of concrete, plaster and cement".


Current Directors

Secretary
ROBERTS, Llinos Wyn
Appointed Date: 25 January 1996

Director
ROBERTS, Llinos Wyn
Appointed Date: 28 January 1996
63 years old

Director
ROBERTS, Vincent Allen
Appointed Date: 25 January 1996
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 January 1996
Appointed Date: 25 January 1996
73 years old

Persons With Significant Control

Mr Vincent Allen Roberts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUTHIN PRECAST CONCRETE LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000

09 Jun 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000

...
... and 57 more events
20 Feb 1996
Ad 25/01/96--------- £ si 1@1=1 £ ic 1/2
20 Feb 1996
Registered office changed on 20/02/96 from: somerset house temple street birmingham west midlands B2 5DN
20 Feb 1996
Secretary resigned
20 Feb 1996
Director resigned
25 Jan 1996
Incorporation

RUTHIN PRECAST CONCRETE LIMITED Charges

14 January 2000
Chattels mortgage
Delivered: 17 January 2000
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: All and singular the chattels plant machinery relating to 2…
16 May 1997
Floating charge (all assets)
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Floating charge all undertaking and assets including stock…
16 May 1997
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
17 April 1997
Chattels mortgage
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
14 April 1997
Debenture
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…