RISTOL SALVAGE LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 5JX

Company number 05717231
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address NEWNHAM HALL ASHWELL ROAD, NEWNHAM, BALDOCK, HERTFORDSHIRE, SG7 5JX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RISTOL SALVAGE LIMITED are www.ristolsalvage.co.uk, and www.ristol-salvage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ristol Salvage Limited is a Private Limited Company. The company registration number is 05717231. Ristol Salvage Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Ristol Salvage Limited is Newnham Hall Ashwell Road Newnham Baldock Hertfordshire Sg7 5jx. The company`s financial liabilities are £91.15k. It is £0.06k against last year. The cash in hand is £4.4k. It is £-0.07k against last year. . MACLEOD, Zayne Emma Phoenix is a Secretary of the company. MACLEOD, Neil Donald John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ristol salvage Key Finiance

LIABILITIES £91.15k
+0%
CASH £4.4k
-2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACLEOD, Zayne Emma Phoenix
Appointed Date: 21 February 2006

Director
MACLEOD, Neil Donald John
Appointed Date: 21 February 2006
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Mr Neil Donald John Macleod
Notified on: 1 January 2017
53 years old
Nature of control: Ownership of shares – 75% or more

RISTOL SALVAGE LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

12 May 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

...
... and 24 more events
08 Mar 2006
New secretary appointed
01 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Mar 2006
Secretary resigned
01 Mar 2006
Director resigned
21 Feb 2006
Incorporation