RIGHTMARQUE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QN
Company number 04242716
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address ATLAS WORKS, CARLISLE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7QN
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Amy Mitchell as a director on 20 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 400,000 . The most likely internet sites of RIGHTMARQUE LIMITED are www.rightmarque.co.uk, and www.rightmarque.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and eight months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.2 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rightmarque Limited is a Private Limited Company. The company registration number is 04242716. Rightmarque Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Rightmarque Limited is Atlas Works Carlisle Street East Sheffield South Yorkshire S4 7qn. The company`s financial liabilities are £1163.23k. It is £20.87k against last year. The cash in hand is £68.67k. It is £-263.32k against last year. And the total assets are £1248.01k, which is £-501.36k against last year. MITCHELL, Joyce is a Secretary of the company. MITCHELL, Amy is a Director of the company. MITCHELL, Joyce is a Director of the company. MITCHELL, Kenneth Peter is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PATERSON, Alan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of machine tools".


rightmarque Key Finiance

LIABILITIES £1163.23k
+1%
CASH £68.67k
-80%
TOTAL ASSETS £1248.01k
-29%
All Financial Figures

Current Directors

Secretary
MITCHELL, Joyce
Appointed Date: 07 September 2001

Director
MITCHELL, Amy
Appointed Date: 20 September 2016
44 years old

Director
MITCHELL, Joyce
Appointed Date: 01 June 2011
71 years old

Director
MITCHELL, Kenneth Peter
Appointed Date: 07 September 2001
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 September 2001
Appointed Date: 28 June 2001

Director
PATERSON, Alan
Resigned: 01 September 2008
Appointed Date: 01 July 2002
77 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 September 2001
Appointed Date: 28 June 2001

RIGHTMARQUE LIMITED Events

16 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Appointment of Miss Amy Mitchell as a director on 20 September 2016
22 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 400,000

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400,000

...
... and 8 more events
08 Aug 2011
Annual return made up to 28 June 2011 with full list of shareholders
08 Aug 2011
Appointment of Mrs Joyce Mitchell as a director
21 Dec 2010
Total exemption small company accounts made up to 31 March 2010
27 Oct 2010
Annual return made up to 28 June 2010 with full list of shareholders
18 Jan 2010
Total exemption small company accounts made up to 31 March 2009