RIMATEX LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 3AF
Company number 02132452
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address UNIT 10 BARRATT INDUSTRIAL ESTATE, PARK AVENUE, SOUTHALL, MIDDLESEX, UB1 3AF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100,000 . The most likely internet sites of RIMATEX LIMITED are www.rimatex.co.uk, and www.rimatex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Rimatex Limited is a Private Limited Company. The company registration number is 02132452. Rimatex Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of Rimatex Limited is Unit 10 Barratt Industrial Estate Park Avenue Southall Middlesex Ub1 3af. . SHETH, Rita Bharatkumar is a Secretary of the company. SHETH, Bharatkumar Chandulal is a Director of the company. Secretary SHETH, Rama Chandulal has been resigned. Secretary SHETH, Rita Bharatkumar has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
SHETH, Rita Bharatkumar
Appointed Date: 10 July 2009

Director

Resigned Directors

Secretary
SHETH, Rama Chandulal
Resigned: 10 July 2009
Appointed Date: 10 December 2008

Secretary
SHETH, Rita Bharatkumar
Resigned: 10 December 2008

Persons With Significant Control

Mr Bharatkumar Chandulal Sheth
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rita Bharatkumar Sheth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIMATEX LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000

...
... and 95 more events
21 Oct 1987
Memorandum and Articles of Association

14 Oct 1987
Wd 08/10/87 ad 21/09/87--------- £ si 24998@1=24998 £ ic 2/25000

04 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1987
Registered office changed on 19/06/87 from: temple house 20 holywell row london EC2A 4JB

18 May 1987
Incorporation

RIMATEX LIMITED Charges

16 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H land and premises at unit 11 park avenue industrial…
13 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H land and premises at unit 10 park avenue industrial…
25 October 2000
General letter of pledge and charge
Delivered: 27 October 2000
Status: Satisfied on 3 September 2010
Persons entitled: Bangkok Bank Public Company Limited
Description: Such bills of lading and other documents of title goods as…
20 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 3 September 2010
Persons entitled: Leopold Joseph & Sons Limited
Description: Unit 11 park avenue estate park avenue sothall t/n…
1 October 1999
Memorandum of pledge
Delivered: 5 October 1999
Status: Satisfied on 3 September 2010
Persons entitled: Leopold Joseph & Sons Limited
Description: Negotiable instruments and pledged goods. See the mortgage…
1 October 1999
Legal charge
Delivered: 5 October 1999
Status: Satisfied on 3 September 2010
Persons entitled: Leopold Joseph & Sons Limited
Description: The property known as unit 10 park avenue industrial…
20 August 1996
Memorandum of pledge
Delivered: 24 August 1996
Status: Satisfied on 3 September 2010
Persons entitled: Bank of Ireland
Description: All goods documents of title thereto and negotiabble…
9 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 3 September 2010
Persons entitled: Meghraj Bank Limited
Description: L/Hold property known as unit 10 barratt industrial…
18 May 1993
Indemnity & pledge charge over credit balances.
Delivered: 26 May 1993
Status: Satisfied on 3 September 2010
Persons entitled: Meghraj Bank Limited
Description: The monies now or at any time hereafter standing to the…
29 January 1990
Letter of hypothecation and lien
Delivered: 7 February 1990
Status: Satisfied on 3 September 2010
Persons entitled: Meghraj Bank Limited
Description: Bills of exchange drawn accepted or endorsed by the company…
13 June 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 3 September 2010
Persons entitled: P K English Trust Company Limited
Description: Piece or parcel land k/a unit 10 park avenue industrial…