RIMAR SALVAGE LIMITED
NORTH EAST LINCOLNSHIRE MPG JOINERY AND DECORATING LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0HB

Company number 04506798
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 1 ABBOTSWAY, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 103 . The most likely internet sites of RIMAR SALVAGE LIMITED are www.rimarsalvage.co.uk, and www.rimar-salvage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to New Clee Rail Station is 1.5 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rimar Salvage Limited is a Private Limited Company. The company registration number is 04506798. Rimar Salvage Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Rimar Salvage Limited is 1 Abbotsway Grimsby North East Lincolnshire Dn32 0hb. The company`s financial liabilities are £7.48k. It is £-10.7k against last year. The cash in hand is £26.96k. It is £-18.64k against last year. And the total assets are £65.07k, which is £-23.45k against last year. RICHARDS, Francine Olga is a Secretary of the company. RICHARDS, Francine Olga is a Director of the company. ROBERTS, Carl Mark is a Director of the company. Secretary JOHNSON HUNT (UK) LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GUNSTER, Malcolm Peter has been resigned. Director RICHARDS, Keith Charles, Exors Of has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


rimar salvage Key Finiance

LIABILITIES £7.48k
-59%
CASH £26.96k
-41%
TOTAL ASSETS £65.07k
-27%
All Financial Figures

Current Directors

Secretary
RICHARDS, Francine Olga
Appointed Date: 08 August 2002

Director
RICHARDS, Francine Olga
Appointed Date: 08 August 2002
74 years old

Director
ROBERTS, Carl Mark
Appointed Date: 08 August 2002
56 years old

Resigned Directors

Secretary
JOHNSON HUNT (UK) LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Director
GUNSTER, Malcolm Peter
Resigned: 08 August 2002
Appointed Date: 08 August 2002
74 years old

Director
RICHARDS, Keith Charles, Exors Of
Resigned: 15 July 2015
Appointed Date: 08 August 2002
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Exors Of Keith Charles Richards
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIMAR SALVAGE LIMITED Events

09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 103

10 Aug 2015
Termination of appointment of Keith Charles Richards as a director on 15 July 2015
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
28 Aug 2002
Director resigned
28 Aug 2002
Secretary resigned
28 Aug 2002
New director appointed
28 Aug 2002
Registered office changed on 28/08/02 from: 16 churchill way cardiff CF10 2DX
08 Aug 2002
Incorporation