RIVAL COLOUR LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 02465457
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of RIVAL COLOUR LIMITED are www.rivalcolour.co.uk, and www.rival-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Rival Colour Limited is a Private Limited Company. The company registration number is 02465457. Rival Colour Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of Rival Colour Limited is 10 Western Road Romford Essex Rm1 3jt. The company`s financial liabilities are £62.4k. It is £-9.57k against last year. The cash in hand is £46.31k. It is £33.89k against last year. And the total assets are £299.7k, which is £-33.26k against last year. CLODE, Nicholas Andrew is a Secretary of the company. CLODE, Donna is a Director of the company. CLODE, Nicholas Andrew is a Director of the company. Secretary PERRY, Bernadette Angela Christine has been resigned. Director PERRY, Gary Anthony has been resigned. The company operates in "Printing n.e.c.".


rival colour Key Finiance

LIABILITIES £62.4k
-14%
CASH £46.31k
+272%
TOTAL ASSETS £299.7k
-10%
All Financial Figures

Current Directors

Secretary
CLODE, Nicholas Andrew
Appointed Date: 17 August 2006

Director
CLODE, Donna
Appointed Date: 04 June 2007
63 years old

Director

Resigned Directors

Secretary
PERRY, Bernadette Angela Christine
Resigned: 17 August 2006

Director
PERRY, Gary Anthony
Resigned: 27 July 2007
71 years old

Persons With Significant Control

Mr Nicholas Andrew Clode
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RIVAL COLOUR LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

20 Oct 2015
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 64 more events
26 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1990
Ad 13/02/90--------- £ si 998@1=998 £ ic 2/1000

20 Feb 1990
Accounting reference date notified as 30/11

12 Feb 1990
Company name changed masterguild LIMITED\certificate issued on 13/02/90

31 Jan 1990
Incorporation

RIVAL COLOUR LIMITED Charges

2 November 1993
Single debenture
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1990
Debenture
Delivered: 11 July 1990
Status: Satisfied on 4 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…