RUISLIP FRAMEWORKS LTD
NORTHWOOD HILLS

Hellopages » Greater London » Hillingdon » HA6 1LL

Company number 04711895
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address RYEFIELD COURT, 81 JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael Pitfield as a director on 20 December 2016. The most likely internet sites of RUISLIP FRAMEWORKS LTD are www.ruislipframeworks.co.uk, and www.ruislip-frameworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ruislip Frameworks Ltd is a Private Limited Company. The company registration number is 04711895. Ruislip Frameworks Ltd has been working since 26 March 2003. The present status of the company is Active. The registered address of Ruislip Frameworks Ltd is Ryefield Court 81 Joel Street Northwood Hills Middlesex Ha6 1ll. The company`s financial liabilities are £30.73k. It is £-14.91k against last year. The cash in hand is £4.25k. It is £4.25k against last year. And the total assets are £58k, which is £-1.87k against last year. PITFIELD, Samantha Jane is a Director of the company. Secretary PITFIELD, Brenda has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PITFIELD, Brenda has been resigned. Director PITFIELD, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


ruislip frameworks Key Finiance

LIABILITIES £30.73k
-33%
CASH £4.25k
+425200%
TOTAL ASSETS £58k
-4%
All Financial Figures

Current Directors

Director
PITFIELD, Samantha Jane
Appointed Date: 27 November 2014
55 years old

Resigned Directors

Secretary
PITFIELD, Brenda
Resigned: 27 November 2014
Appointed Date: 01 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 March 2003
Appointed Date: 26 March 2003

Director
PITFIELD, Brenda
Resigned: 27 November 2014
Appointed Date: 01 April 2003
77 years old

Director
PITFIELD, Michael
Resigned: 20 December 2016
Appointed Date: 01 April 2003
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Ms Samantha Jane Pitfield
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael Pitfield
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUISLIP FRAMEWORKS LTD Events

10 Apr 2017
Confirmation statement made on 26 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Termination of appointment of Michael Pitfield as a director on 20 December 2016
26 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
30 Apr 2003
New secretary appointed;new director appointed
30 Apr 2003
New director appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
26 Mar 2003
Incorporation

RUISLIP FRAMEWORKS LTD Charges

24 December 2008
Deposit agreement
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Wieland Limited
Description: £8,500.00.