RICHARD SIGNS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3UY

Company number 00974668
Status Active
Incorporation Date 13 March 1970
Company Type Private Limited Company
Address RICHARD SIGNS LIMITED, UNIT 11 AVON INDUSTRIAL ESTATE, BUTLERS LEAP, RUGBY, WARWICKSHIRE, CV21 3UY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Richard Anthony Clarke on 13 March 2017; Secretary's details changed for Mr Keith Schofield on 13 March 2017. The most likely internet sites of RICHARD SIGNS LIMITED are www.richardsigns.co.uk, and www.richard-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Richard Signs Limited is a Private Limited Company. The company registration number is 00974668. Richard Signs Limited has been working since 13 March 1970. The present status of the company is Active. The registered address of Richard Signs Limited is Richard Signs Limited Unit 11 Avon Industrial Estate Butlers Leap Rugby Warwickshire Cv21 3uy. The company`s financial liabilities are £76.79k. It is £40.1k against last year. The cash in hand is £0k. It is £-2.96k against last year. And the total assets are £187.33k, which is £48.15k against last year. SCHOFIELD, Keith is a Secretary of the company. CLARKE, Richard Anthony is a Director of the company. Director CLARKE, Paul Eric has been resigned. Director GALLIFORD, Barbara Ruth has been resigned. Director NORMAN, Martyn has been resigned. Director NORMAN, Martyn has been resigned. The company operates in "Printing n.e.c.".


richard signs Key Finiance

LIABILITIES £76.79k
+109%
CASH £0k
-100%
TOTAL ASSETS £187.33k
+34%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
CLARKE, Paul Eric
Resigned: 01 September 2014
Appointed Date: 07 November 1997
70 years old

Director
GALLIFORD, Barbara Ruth
Resigned: 01 July 2009
95 years old

Director
NORMAN, Martyn
Resigned: 31 January 2016
Appointed Date: 01 April 2015
62 years old

Director
NORMAN, Martyn
Resigned: 01 June 2013
Appointed Date: 22 March 2012
62 years old

Persons With Significant Control

Mr Richard Anthony Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RICHARD SIGNS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Richard Anthony Clarke on 13 March 2017
15 Mar 2017
Secretary's details changed for Mr Keith Schofield on 13 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250

...
... and 86 more events
13 Jul 1987
Accounts for a small company made up to 31 March 1986

20 Dec 1986
Director resigned

12 May 1986
Accounts for a small company made up to 31 March 1985

12 May 1986
Return made up to 31/12/85; full list of members

23 Apr 1982
Memorandum and Articles of Association

RICHARD SIGNS LIMITED Charges

10 August 2015
Charge code 0097 4668 0007
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 November 2014
Charge code 0097 4668 0006
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 July 2005
Fixed and floating charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 2003
Legal charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 11 avon industrial estate butlers leap,rugby; wk…
29 September 1989
Legal charge
Delivered: 6 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a 54 grosvenor road rugby…
1 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Satisfied on 14 December 1989
Persons entitled: National Westminster Bank PLC
Description: 54 grosvenor road, rugby, warwickshire t/n wk 223456 and…
1 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Satisfied on 14 December 1989
Persons entitled: National Westminster Bank PLC
Description: 54 grosvenor road, rugby, warwickshire t/n wk 223456 and…