RIGTON PRINT LIMITED
WETHERBY LANDSCAPE ASSOCIATES LIMITED

Hellopages » West Yorkshire » Leeds » LS22 7FD

Company number 04287276
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address GILLBECK ASSOCIATES LTD, 2ND FLOOR FLOCKTON HOUSE, AUDBY LANE, WETHERBY, WEST YORKSHIRE, LS22 7FD
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIGTON PRINT LIMITED are www.rigtonprint.co.uk, and www.rigton-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.5 miles; to East Garforth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigton Print Limited is a Private Limited Company. The company registration number is 04287276. Rigton Print Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Rigton Print Limited is Gillbeck Associates Ltd 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire Ls22 7fd. The company`s financial liabilities are £5.01k. It is £-0.01k against last year. The cash in hand is £1.21k. It is £0.1k against last year. And the total assets are £4.93k, which is £1.72k against last year. HALL, Helen Denise is a Secretary of the company. POTTER, Heidi Alyce is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GOOCH, David has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GOOCH, David has been resigned. Director PARKES, Ronald David has been resigned. The company operates in "Combined office administrative service activities".


rigton print Key Finiance

LIABILITIES £5.01k
-1%
CASH £1.21k
+8%
TOTAL ASSETS £4.93k
+53%
All Financial Figures

Current Directors

Secretary
HALL, Helen Denise
Appointed Date: 22 October 2002

Director
POTTER, Heidi Alyce
Appointed Date: 21 October 2002
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 09 October 2001
Appointed Date: 13 September 2001

Secretary
GOOCH, David
Resigned: 22 October 2002
Appointed Date: 09 October 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 09 October 2001
Appointed Date: 13 September 2001

Director
GOOCH, David
Resigned: 22 October 2002
Appointed Date: 09 October 2001
57 years old

Director
PARKES, Ronald David
Resigned: 21 October 2002
Appointed Date: 09 October 2001
94 years old

Persons With Significant Control

Ms Heidi Alyce Potter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RIGTON PRINT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

03 Jul 2015
Registered office address changed from C/O C/O Gillbeck Associates 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD to C/O Gillbeck Associates Ltd 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD on 3 July 2015
...
... and 37 more events
29 Oct 2001
New director appointed
29 Oct 2001
Registered office changed on 29/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB
29 Oct 2001
Secretary resigned
29 Oct 2001
Director resigned
13 Sep 2001
Incorporation