RPT COMPUTER INSTALLATIONS LIMITED
CLANFIELD

Hellopages » Hampshire » East Hampshire » PO8 0RU
Company number 02151213
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address MEON WAY, LITTLE HYDEN LANE, CLANFIELD, PO8 0RU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 200 . The most likely internet sites of RPT COMPUTER INSTALLATIONS LIMITED are www.rptcomputerinstallations.co.uk, and www.rpt-computer-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Rpt Computer Installations Limited is a Private Limited Company. The company registration number is 02151213. Rpt Computer Installations Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Rpt Computer Installations Limited is Meon Way Little Hyden Lane Clanfield Po8 0ru. The company`s financial liabilities are £13.18k. It is £3.42k against last year. The cash in hand is £0.5k. It is £-1.27k against last year. And the total assets are £39.72k, which is £-37.76k against last year. ADCOCK, John is a Secretary of the company. ADCOCK, John is a Director of the company. ADCOCK, Suzanne Carol is a Director of the company. Secretary ADCOCK, Suzanne Carol has been resigned. Secretary HAYES, Peter William has been resigned. Secretary JAMES, Barbara has been resigned. Director COOK, Anthony Thomas has been resigned. Director PARROTT, Ronald William has been resigned. The company operates in "Other information technology service activities".


rpt computer installations Key Finiance

LIABILITIES £13.18k
+35%
CASH £0.5k
-72%
TOTAL ASSETS £39.72k
-49%
All Financial Figures

Current Directors

Secretary
ADCOCK, John
Appointed Date: 24 December 2007

Director
ADCOCK, John
Appointed Date: 24 December 2007
70 years old

Director
ADCOCK, Suzanne Carol
Appointed Date: 23 June 2006
69 years old

Resigned Directors

Secretary
ADCOCK, Suzanne Carol
Resigned: 24 December 2007
Appointed Date: 01 February 1998

Secretary
HAYES, Peter William
Resigned: 06 February 1993

Secretary
JAMES, Barbara
Resigned: 01 February 1998
Appointed Date: 05 February 1993

Director
COOK, Anthony Thomas
Resigned: 05 February 1993
74 years old

Director
PARROTT, Ronald William
Resigned: 24 December 2007
91 years old

Persons With Significant Control

Suzanne Adcock
Notified on: 4 November 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RPT COMPUTER INSTALLATIONS LIMITED Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200

...
... and 84 more events
25 Sep 1987
Secretary resigned;director resigned

25 Sep 1987
Registered office changed on 25/09/87 from: 8 battery street stonehouse plymouth PL1 3JO

25 Sep 1987
Memorandum and Articles of Association

20 Aug 1987
Company name changed confern LIMITED\certificate issued on 21/08/87

29 Jul 1987
Incorporation

RPT COMPUTER INSTALLATIONS LIMITED Charges

25 November 1991
Single debenture
Delivered: 9 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…