RIJO 42 INGREDIENTS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 07178510
Status Active
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 . The most likely internet sites of RIJO 42 INGREDIENTS LTD are www.rijo42ingredients.co.uk, and www.rijo-42-ingredients.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rijo 42 Ingredients Ltd is a Private Limited Company. The company registration number is 07178510. Rijo 42 Ingredients Ltd has been working since 04 March 2010. The present status of the company is Active. The registered address of Rijo 42 Ingredients Ltd is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6ht. . HEATHCOTE, Lynn is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
HEATHCOTE, Lynn
Appointed Date: 04 March 2010
64 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 2010
Appointed Date: 04 March 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 04 March 2010
Appointed Date: 04 March 2010
70 years old

Persons With Significant Control

Rijo 42 (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIJO 42 INGREDIENTS LTD Events

23 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

18 Jun 2015
Accounts for a small company made up to 30 December 2014
18 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 11 more events
23 Nov 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
12 Mar 2010
Appointment of Lynn Heathcote as a director
08 Mar 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
08 Mar 2010
Termination of appointment of Dunstana Davies as a director
04 Mar 2010
Incorporation

RIJO 42 INGREDIENTS LTD Charges

29 September 2011
Debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…