FURNEAUX RIDDALL & CO.LIMITED

Hellopages » Hampshire » Portsmouth » PO3 5PA

Company number 00591120
Status Active
Incorporation Date 27 September 1957
Company Type Private Limited Company
Address ALCHORNE PLACE, PORTSMOUTH, PO3 5PA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 15,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 15,000 . The most likely internet sites of FURNEAUX RIDDALL & CO.LIMITED are www.furneauxriddall.co.uk, and www.furneaux-riddall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Furneaux Riddall Co Limited is a Private Limited Company. The company registration number is 00591120. Furneaux Riddall Co Limited has been working since 27 September 1957. The present status of the company is Active. The registered address of Furneaux Riddall Co Limited is Alchorne Place Portsmouth Po3 5pa. The company`s financial liabilities are £31.16k. It is £-42.6k against last year. The cash in hand is £1.94k. It is £-6.45k against last year. And the total assets are £293.45k, which is £24.06k against last year. COATES, James Robert Giles is a Secretary of the company. COATES, James Robert Giles is a Director of the company. WESTON, Giles is a Director of the company. Secretary WESTON, Peter has been resigned. Director FURNEAUX, Evelyn Lucia has been resigned. Director WESTON, Coralie Evelyn has been resigned. Director WESTON, Peter has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


furneaux riddall & Key Finiance

LIABILITIES £31.16k
-58%
CASH £1.94k
-77%
TOTAL ASSETS £293.45k
+8%
All Financial Figures

Current Directors

Secretary
COATES, James Robert Giles
Appointed Date: 04 June 1994

Director
COATES, James Robert Giles
Appointed Date: 04 June 1994
60 years old

Director
WESTON, Giles
Appointed Date: 15 November 1993
60 years old

Resigned Directors

Secretary
WESTON, Peter
Resigned: 04 June 1994

Director
FURNEAUX, Evelyn Lucia
Resigned: 16 April 2009
114 years old

Director
WESTON, Coralie Evelyn
Resigned: 04 February 2015
84 years old

Director
WESTON, Peter
Resigned: 04 February 2015
87 years old

FURNEAUX RIDDALL & CO.LIMITED Events

03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,000

11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000

05 Feb 2015
Total exemption small company accounts made up to 30 September 2014
04 Feb 2015
Termination of appointment of Coralie Evelyn Weston as a director on 4 February 2015
...
... and 71 more events
30 Sep 1987
New director appointed

12 May 1987
Accounts made up to 30 September 1986

12 May 1987
Return made up to 28/01/87; full list of members

10 Jun 1986
Accounts made up to 30 September 1985

10 Jun 1986
Return made up to 21/05/86; full list of members

FURNEAUX RIDDALL & CO.LIMITED Charges

3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at alchorne place, dundas lane industrial estate…
2 December 1998
Legal charge
Delivered: 7 December 1998
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: Land at dundas lane industrial estate portsmouth hampshire.
27 August 1982
Debenture
Delivered: 10 September 1982
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
27 August 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 8 January 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold industrial land & buildings alchorne place, dundas…
21 December 1973
Mortgage
Delivered: 2 January 1974
Status: Satisfied on 15 October 1993
Persons entitled: Portsmouth Building Society
Description: Factory premises dundas lane industrial estate extension…