RIMFORD ESTATES LTD
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9QT
Company number 04466288
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address POOLE COTTAGE HILL LANE, HURST GREEN, CLITHEROE, LANCASHIRE, BB7 9QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 1 in full; Micro company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of RIMFORD ESTATES LTD are www.rimfordestates.co.uk, and www.rimford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Rimford Estates Ltd is a Private Limited Company. The company registration number is 04466288. Rimford Estates Ltd has been working since 20 June 2002. The present status of the company is Active. The registered address of Rimford Estates Ltd is Poole Cottage Hill Lane Hurst Green Clitheroe Lancashire Bb7 9qt. The company`s financial liabilities are £71.63k. It is £39.76k against last year. And the total assets are £12.04k, which is £-1.43k against last year. LE BRETON, William is a Secretary of the company. BYTHELL, Ian Michael is a Director of the company. LE BRETON, William is a Director of the company. Secretary PELLATT, Annie Teresa has been resigned. Director PELLATT, James Michael has been resigned. The company operates in "Development of building projects".


rimford estates Key Finiance

LIABILITIES £71.63k
+124%
CASH n/a
TOTAL ASSETS £12.04k
-11%
All Financial Figures

Current Directors

Secretary
LE BRETON, William
Appointed Date: 25 June 2002

Director
BYTHELL, Ian Michael
Appointed Date: 25 June 2002
58 years old

Director
LE BRETON, William
Appointed Date: 25 June 2002
75 years old

Resigned Directors

Secretary
PELLATT, Annie Teresa
Resigned: 25 June 2002
Appointed Date: 20 June 2002

Director
PELLATT, James Michael
Resigned: 25 June 2002
Appointed Date: 20 June 2002
80 years old

RIMFORD ESTATES LTD Events

23 Feb 2017
Satisfaction of charge 1 in full
20 Dec 2016
Micro company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2

...
... and 35 more events
03 Jul 2002
New director appointed
03 Jul 2002
New secretary appointed;new director appointed
03 Jul 2002
Secretary resigned
03 Jul 2002
Director resigned
20 Jun 2002
Incorporation

RIMFORD ESTATES LTD Charges

2 February 2006
Mortgage
Delivered: 3 February 2006
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: The property k/a 8 derby street, colne, lancashire.