RYCO ELECTRONIC SYSTEMS LIMITED
HORNCHURCH BOKE + WALTERFANG ELECTRONIC SYSTEMS LIMITED

Hellopages » Greater London » Havering » RM11 1RS

Company number 03063797
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address C/O COPPEN RATA & CO, SCOTTISH MUTUAL HOUSE 27/29 NORTH STREET, NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RYCO ELECTRONIC SYSTEMS LIMITED are www.rycoelectronicsystems.co.uk, and www.ryco-electronic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryco Electronic Systems Limited is a Private Limited Company. The company registration number is 03063797. Ryco Electronic Systems Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Ryco Electronic Systems Limited is C O Coppen Rata Co Scottish Mutual House 27 29 North Street North Street Hornchurch Essex Rm11 1rs. The company`s financial liabilities are £24.73k. It is £-68.32k against last year. The cash in hand is £16.24k. It is £-69.37k against last year. And the total assets are £68.02k, which is £-104.24k against last year. RYAN, Stephen James is a Secretary of the company. CORDERY, Kevin Nigel is a Director of the company. RYAN, Michael Joseph is a Director of the company. Secretary CORDERY, Kevin Nigel has been resigned. Secretary PEPPIATT, Dorothy Lillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORDERY, Kevin Nigel has been resigned. Director WALTERFANG, Heinrich has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


ryco electronic systems Key Finiance

LIABILITIES £24.73k
-74%
CASH £16.24k
-82%
TOTAL ASSETS £68.02k
-61%
All Financial Figures

Current Directors

Secretary
RYAN, Stephen James
Appointed Date: 19 October 2000

Director
CORDERY, Kevin Nigel
Appointed Date: 09 December 1999
63 years old

Director
RYAN, Michael Joseph
Appointed Date: 09 December 1999
68 years old

Resigned Directors

Secretary
CORDERY, Kevin Nigel
Resigned: 19 February 1997
Appointed Date: 30 June 1995

Secretary
PEPPIATT, Dorothy Lillian
Resigned: 19 October 2000
Appointed Date: 19 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1995
Appointed Date: 02 June 1995

Director
CORDERY, Kevin Nigel
Resigned: 03 October 1999
Appointed Date: 30 June 1995
63 years old

Director
WALTERFANG, Heinrich
Resigned: 10 December 2004
Appointed Date: 30 June 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1995
Appointed Date: 02 June 1995

Persons With Significant Control

Mr Michael Joseph Ryan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYCO ELECTRONIC SYSTEMS LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
21 Mar 2017
Total exemption small company accounts made up to 31 August 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
08 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 75

07 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 75

...
... and 65 more events
31 Jul 1995
Company name changed flatmicro LIMITED\certificate issued on 01/08/95
27 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
27 Jul 1995
Director resigned;new director appointed
27 Jul 1995
Registered office changed on 27/07/95 from: 1 mitchell lane bristol. BS1 6BU
02 Jun 1995
Incorporation

RYCO ELECTRONIC SYSTEMS LIMITED Charges

2 February 2004
Debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…