R & D MACHINERY LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 6DP

Company number 05885514
Status Active
Incorporation Date 24 July 2006
Company Type Private Limited Company
Address 1 VENTON INDUSTRIAL UNIT VENTON FARM, TIGLEY, TOTNES, DEVON, TQ9 6DP
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 2 . The most likely internet sites of R & D MACHINERY LIMITED are www.rdmachinery.co.uk, and www.r-d-machinery.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and three months. R D Machinery Limited is a Private Limited Company. The company registration number is 05885514. R D Machinery Limited has been working since 24 July 2006. The present status of the company is Active. The registered address of R D Machinery Limited is 1 Venton Industrial Unit Venton Farm Tigley Totnes Devon Tq9 6dp. The company`s financial liabilities are £13.12k. It is £2.62k against last year. The cash in hand is £0.08k. It is £-32.26k against last year. And the total assets are £1546.85k, which is £515.2k against last year. DEEBLE, Paul Mark is a Secretary of the company. DEEBLE, Paul Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROWDON, Alan Derek has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


r & d machinery Key Finiance

LIABILITIES £13.12k
+24%
CASH £0.08k
-100%
TOTAL ASSETS £1546.85k
+49%
All Financial Figures

Current Directors

Secretary
DEEBLE, Paul Mark
Appointed Date: 24 July 2006

Director
DEEBLE, Paul Mark
Appointed Date: 24 July 2006
57 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Director
ROWDON, Alan Derek
Resigned: 30 September 2008
Appointed Date: 24 July 2006
46 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Persons With Significant Control

Mr Paul Mark Deeble
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

R & D MACHINERY LIMITED Events

06 Sep 2016
Confirmation statement made on 21 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
31 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2

...
... and 24 more events
25 Sep 2006
Secretary resigned
25 Sep 2006
Director resigned
25 Sep 2006
New director appointed
25 Sep 2006
New secretary appointed;new director appointed
24 Jul 2006
Incorporation

R & D MACHINERY LIMITED Charges

4 October 2006
Debenture
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…