Company number 02900615
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 20 OXLEASOW ROAD, EAST MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
GBP 100
. The most likely internet sites of RESCROFT LIMITED are www.rescroft.co.uk, and www.rescroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Rescroft Limited is a Private Limited Company.
The company registration number is 02900615. Rescroft Limited has been working since 21 February 1994.
The present status of the company is Active. The registered address of Rescroft Limited is 20 Oxleasow Road East Moons Moat Redditch Worcestershire B98 0re. . RESTALL, Kay Helen is a Secretary of the company. JOHNSON, Philip is a Director of the company. KIMBERLEY, Jason is a Director of the company. RESTALL, Alan Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994
Persons With Significant Control
Mr Alan Charles Restall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Kay Helen Restall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RESCROFT LIMITED Events
9 July 2001
Legal mortgage
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 20 oxleasow road east moons moat redditch…
11 October 1995
Mortgage debenture
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 April 1994
Mortgage debenture
Delivered: 11 April 1994
Status: Satisfied
on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…