R & C COMPONENTS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5LY

Company number 03269214
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address 1227 HEDON ROAD, HULL, EAST YORKSHIRE, HU9 5LY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 202 . The most likely internet sites of R & C COMPONENTS LIMITED are www.rccomponents.co.uk, and www.r-c-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. R C Components Limited is a Private Limited Company. The company registration number is 03269214. R C Components Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of R C Components Limited is 1227 Hedon Road Hull East Yorkshire Hu9 5ly. . BUDDING, Celia Ann is a Secretary of the company. BUDDING, James is a Director of the company. BUDDING, Paul is a Director of the company. BUDDING, Raymond Edward is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RICHMOND, John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BUDDING, Celia Ann
Appointed Date: 25 October 1996

Director
BUDDING, James
Appointed Date: 14 October 2011
45 years old

Director
BUDDING, Paul
Appointed Date: 06 April 2013
43 years old

Director
BUDDING, Raymond Edward
Appointed Date: 25 October 1996
82 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 October 1996
Appointed Date: 25 October 1996
71 years old

Director
RICHMOND, John
Resigned: 01 February 2000
Appointed Date: 25 October 1996
80 years old

Persons With Significant Control

Mr James Budding
Notified on: 13 October 2016
45 years old
Nature of control: Ownership of shares – 75% or more

R & C COMPONENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 202

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
13 Nov 1996
New director appointed
13 Nov 1996
New secretary appointed
13 Nov 1996
New director appointed
13 Nov 1996
Registered office changed on 13/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Oct 1996
Incorporation

R & C COMPONENTS LIMITED Charges

22 May 1997
Debenture
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…