RIGHTO LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8AA
Company number 04235005
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 20 BURNS STREET, ILKESTON, DERBYSHIRE, DE7 8AA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIGHTO LIMITED are www.righto.co.uk, and www.righto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Righto Limited is a Private Limited Company. The company registration number is 04235005. Righto Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Righto Limited is 20 Burns Street Ilkeston Derbyshire De7 8aa. The cash in hand is £22.24k. It is £-1.04k against last year. . FLECKNEY, Katrina is a Secretary of the company. DAVEY, Frederick Charles is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


righto Key Finiance

LIABILITIES n/a
CASH £22.24k
-5%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FLECKNEY, Katrina
Appointed Date: 05 July 2001

Director
DAVEY, Frederick Charles
Appointed Date: 05 July 2001
75 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 19 June 2001
Appointed Date: 14 June 2001

Nominee Director
JPCORD LIMITED
Resigned: 19 June 2001
Appointed Date: 14 June 2001

RIGHTO LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
12 Jul 2001
New secretary appointed
22 Jun 2001
Secretary resigned
22 Jun 2001
Director resigned
22 Jun 2001
Registered office changed on 22/06/01 from: suite 17 city business centre lower road london SE16 2XB
14 Jun 2001
Incorporation

RIGHTO LIMITED Charges

29 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 92 station road west hallam…
25 November 2002
Legal mortgage
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land and buildings known as the jubilee club…
13 July 2001
Debenture
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 134-140 (even numbers) bath street ilkeston derbyshire…