RIO DESIGNS LIMITED

Hellopages » Greater London » Enfield » N13 4XE

Company number 03536499
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 255 GREEN LANES, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Previous accounting period extended from 23 March 2016 to 31 March 2016; Previous accounting period shortened from 24 March 2016 to 23 March 2016. The most likely internet sites of RIO DESIGNS LIMITED are www.riodesigns.co.uk, and www.rio-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Rio Designs Limited is a Private Limited Company. The company registration number is 03536499. Rio Designs Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Rio Designs Limited is 255 Green Lanes London N13 4xe. . DICKINSON, Janet is a Secretary of the company. DICKINSON, Derrick William is a Director of the company. Secretary DICKINSON, Paul Jeffrey has been resigned. Secretary MCCLURE, James Gordon has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
DICKINSON, Janet
Appointed Date: 05 January 2001

Director
DICKINSON, Derrick William
Appointed Date: 06 April 1998
78 years old

Resigned Directors

Secretary
DICKINSON, Paul Jeffrey
Resigned: 05 January 2001
Appointed Date: 31 March 1999

Secretary
MCCLURE, James Gordon
Resigned: 31 March 1999
Appointed Date: 06 April 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 April 1998
Appointed Date: 27 March 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 April 1998
Appointed Date: 27 March 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 April 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Derrick William Dickinson
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Janet Dickinson
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIO DESIGNS LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
20 Mar 2017
Previous accounting period extended from 23 March 2016 to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 24 March 2016 to 23 March 2016
21 Jun 2016
Total exemption small company accounts made up to 30 March 2015
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

...
... and 49 more events
21 Apr 1998
New director appointed
21 Apr 1998
Director resigned
21 Apr 1998
New secretary appointed
20 Apr 1998
Registered office changed on 20/04/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
27 Mar 1998
Incorporation