RIO 1965 LIMITED
LANCASHIRE TAYMAC HOLDINGS LIMITED FLOWCUP LIMITED

Hellopages » Lancashire » Pendle » BB9 0TA

Company number 04066643
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address VALE STREET, NELSON, LANCASHIRE, BB9 0TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of RIO 1965 LIMITED are www.rio1965.co.uk, and www.rio-1965.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Rio 1965 Limited is a Private Limited Company. The company registration number is 04066643. Rio 1965 Limited has been working since 06 September 2000. The present status of the company is Active. The registered address of Rio 1965 Limited is Vale Street Nelson Lancashire Bb9 0ta. . KLUCZNIAK, Lorraine is a Secretary of the company. AUSTIN, Frances Anne is a Director of the company. HALL, John Steven is a Director of the company. Secretary MACKIE, Angus John Kinmond has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MACKIE, Angus John Kinmond has been resigned. Director TAYLOR, Glenn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KLUCZNIAK, Lorraine
Appointed Date: 01 June 2011

Director
AUSTIN, Frances Anne
Appointed Date: 18 March 2010
59 years old

Director
HALL, John Steven
Appointed Date: 18 March 2010
71 years old

Resigned Directors

Secretary
MACKIE, Angus John Kinmond
Resigned: 31 May 2011
Appointed Date: 21 November 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 November 2000
Appointed Date: 06 September 2000

Director
MACKIE, Angus John Kinmond
Resigned: 31 May 2011
Appointed Date: 21 November 2000
63 years old

Director
TAYLOR, Glenn
Resigned: 18 March 2010
Appointed Date: 21 November 2000
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 November 2000
Appointed Date: 06 September 2000

Persons With Significant Control

Miss Lorraine Kluczniak
Notified on: 1 June 2016
57 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

RIO 1965 LIMITED Events

09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

15 May 2015
Accounts for a dormant company made up to 31 December 2014
11 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

...
... and 49 more events
30 Nov 2000
Secretary resigned
30 Nov 2000
New secretary appointed;new director appointed
30 Nov 2000
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS
06 Sep 2000
Incorporation

RIO 1965 LIMITED Charges

15 November 2010
Debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a vale mill and walverden mill vale street…
3 April 2008
Guarantee & debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H vale street mill vale street nelson t/nos LA827571…