RICHARDS ROOFLINES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1DG

Company number 03264688
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address 21 THE PARK, YEOVIL, SOMERSET, BA20 1DG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of RICHARDS ROOFLINES LIMITED are www.richardsrooflines.co.uk, and www.richards-rooflines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Thornford Rail Station is 3.4 miles; to Yetminster Rail Station is 4.4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richards Rooflines Limited is a Private Limited Company. The company registration number is 03264688. Richards Rooflines Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Richards Rooflines Limited is 21 The Park Yeovil Somerset Ba20 1dg. . RICHARDS, Tracey is a Secretary of the company. RICHARDS, Duncan Neil is a Director of the company. RICHARDS, Tracey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RICHARDS, Tracey
Appointed Date: 23 October 1996

Director
RICHARDS, Duncan Neil
Appointed Date: 23 October 1996
58 years old

Director
RICHARDS, Tracey
Appointed Date: 23 October 1996
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 1996
Appointed Date: 17 October 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 1996
Appointed Date: 17 October 1996

Persons With Significant Control

Mr Duncan Neil Richards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Richards
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARDS ROOFLINES LIMITED Events

04 Nov 2016
Confirmation statement made on 17 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
30 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 55 more events
08 Nov 1996
Director resigned
08 Nov 1996
Secretary resigned
04 Nov 1996
Company name changed regalcraft LIMITED\certificate issued on 05/11/96
30 Oct 1996
Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP
17 Oct 1996
Incorporation

RICHARDS ROOFLINES LIMITED Charges

12 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Homeleigh dorchester road yeovil somerset. By way of fixed…
12 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Myntern longford road sherborne dorset. By way of fixed…
23 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 adjoining conles south street leigh sherborne…
18 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3 adjoining colnes south street leigh sherborne…
12 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…