R.P.T. ENGINEERING LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3LU

Company number 02960535
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address DERWENT HOUSE, 141-145 DALE ROAD, MATLOCK, DERBYSHIRE, DE4 3LU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of R.P.T. ENGINEERING LIMITED are www.rptengineering.co.uk, and www.r-p-t-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. R P T Engineering Limited is a Private Limited Company. The company registration number is 02960535. R P T Engineering Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of R P T Engineering Limited is Derwent House 141 145 Dale Road Matlock Derbyshire De4 3lu. The company`s financial liabilities are £194.34k. It is £43.05k against last year. The cash in hand is £36.56k. It is £-5.74k against last year. And the total assets are £246.09k, which is £45.74k against last year. MAY, Louise is a Secretary of the company. MAY, John is a Director of the company. MAY, Lee is a Director of the company. Secretary LLOYD, Jane Trevelyan has been resigned. Secretary OLDHAM, Kay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADFIELD-CARRIER, James Roy John has been resigned. Director HEAPPEY, Ronald has been resigned. Director LLOYD, Ian Gordon has been resigned. Director OLDHAM, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


r.p.t. engineering Key Finiance

LIABILITIES £194.34k
+28%
CASH £36.56k
-14%
TOTAL ASSETS £246.09k
+22%
All Financial Figures

Current Directors

Secretary
MAY, Louise
Appointed Date: 15 November 2004

Director
MAY, John
Appointed Date: 15 November 2004
56 years old

Director
MAY, Lee
Appointed Date: 15 November 2004
57 years old

Resigned Directors

Secretary
LLOYD, Jane Trevelyan
Resigned: 21 June 1995
Appointed Date: 19 August 1994

Secretary
OLDHAM, Kay
Resigned: 15 November 2004
Appointed Date: 21 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
BRADFIELD-CARRIER, James Roy John
Resigned: 05 October 1999
Appointed Date: 01 December 1995
91 years old

Director
HEAPPEY, Ronald
Resigned: 15 November 2004
Appointed Date: 21 June 1995
73 years old

Director
LLOYD, Ian Gordon
Resigned: 21 June 1995
Appointed Date: 19 August 1994
81 years old

Director
OLDHAM, Paul
Resigned: 15 November 2004
Appointed Date: 19 August 1994
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Persons With Significant Control

Mr John May
Notified on: 19 August 2016
56 years old
Nature of control: Has significant influence or control

R.P.T. ENGINEERING LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
02 May 1995
Memorandum and Articles of Association
16 Sep 1994
Accounting reference date notified as 30/09

15 Sep 1994
Ad 01/09/94--------- £ si 100@1=100 £ ic 2/102

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1994
Incorporation

R.P.T. ENGINEERING LIMITED Charges

10 August 1995
Mortgage debenture
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…