R.L. THORPE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 05665186
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of R.L. THORPE LIMITED are www.rlthorpe.co.uk, and www.r-l-thorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. R L Thorpe Limited is a Private Limited Company. The company registration number is 05665186. R L Thorpe Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of R L Thorpe Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. The company`s financial liabilities are £23.04k. It is £-16.9k against last year. And the total assets are £62.77k, which is £-22.71k against last year. PICKARD, Susan Jacqueline is a Secretary of the company. PICKARD, Christopher Albert is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary THORPE, Anne has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director THORPE, Rodney Leonard has been resigned. The company operates in "Construction of commercial buildings".


r.l. thorpe Key Finiance

LIABILITIES £23.04k
-43%
CASH n/a
TOTAL ASSETS £62.77k
-27%
All Financial Figures

Current Directors

Secretary
PICKARD, Susan Jacqueline
Appointed Date: 08 February 2006

Director
PICKARD, Christopher Albert
Appointed Date: 08 February 2006
64 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Secretary
THORPE, Anne
Resigned: 08 February 2006
Appointed Date: 04 January 2006

Director
GRAEME, Lesley Joyce
Resigned: 04 January 2006
Appointed Date: 04 January 2006
71 years old

Director
THORPE, Rodney Leonard
Resigned: 10 December 2014
Appointed Date: 04 January 2006
83 years old

Persons With Significant Control

Mr Christopher Albert Pickard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Jacqueline Pickard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.L. THORPE LIMITED Events

23 Feb 2017
Confirmation statement made on 4 January 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 27 more events
11 Jan 2006
Secretary resigned
11 Jan 2006
New director appointed
11 Jan 2006
New secretary appointed
11 Jan 2006
Registered office changed on 11/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
04 Jan 2006
Incorporation