RUDLAND PLASTERERS LIMITED
BUSINESS PARK GREAT BLAKENHAM

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 04507492
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BLAKENHAM, IPSWICH SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 2 . The most likely internet sites of RUDLAND PLASTERERS LIMITED are www.rudlandplasterers.co.uk, and www.rudland-plasterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Rudland Plasterers Limited is a Private Limited Company. The company registration number is 04507492. Rudland Plasterers Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Rudland Plasterers Limited is John Phillips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk Ip6 0nl. The company`s financial liabilities are £3.08k. It is £-1.49k against last year. The cash in hand is £1.66k. It is £-0.51k against last year. And the total assets are £1.73k, which is £-0.74k against last year. RUDLAND, John is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Plastering".


rudland plasterers Key Finiance

LIABILITIES £3.08k
-33%
CASH £1.66k
-24%
TOTAL ASSETS £1.73k
-30%
All Financial Figures

Current Directors

Director
RUDLAND, John
Appointed Date: 09 August 2002
67 years old

Resigned Directors

Secretary
PHILLIPS, John Joseph
Resigned: 25 June 2013
Appointed Date: 09 August 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Mr John Rudland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RUDLAND PLASTERERS LIMITED Events

15 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 27 more events
19 Aug 2002
Director resigned
19 Aug 2002
New director appointed
19 Aug 2002
New secretary appointed
19 Aug 2002
Registered office changed on 19/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
09 Aug 2002
Incorporation