R.P. WELDON LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2SQ

Company number 01377343
Status Active
Incorporation Date 6 July 1978
Company Type Private Limited Company
Address 1615 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2SQ
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr Richard Patrick Weldon on 1 July 2016. The most likely internet sites of R.P. WELDON LIMITED are www.rpweldon.co.uk, and www.r-p-weldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. R P Weldon Limited is a Private Limited Company. The company registration number is 01377343. R P Weldon Limited has been working since 06 July 1978. The present status of the company is Active. The registered address of R P Weldon Limited is 1615 London Road Leigh On Sea Essex Ss9 2sq. The company`s financial liabilities are £16.16k. It is £-0.34k against last year. The cash in hand is £10.65k. It is £2.53k against last year. And the total assets are £39.45k, which is £1.42k against last year. WELDON, Josephine Mary is a Secretary of the company. MUNDY, Christopher Roy is a Director of the company. MUNDY, Susannah Claire is a Director of the company. WELDON, Josephine Mary is a Director of the company. WELDON, Richard Patrick is a Director of the company. Director MAAS, Leslie George has been resigned. Director SHORTER, George Stanley has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


r.p. weldon Key Finiance

LIABILITIES £16.16k
-3%
CASH £10.65k
+31%
TOTAL ASSETS £39.45k
+3%
All Financial Figures

Current Directors


Director
MUNDY, Christopher Roy
Appointed Date: 01 April 2006
55 years old

Director
MUNDY, Susannah Claire
Appointed Date: 01 October 2007
53 years old

Director

Director

Resigned Directors

Director
MAAS, Leslie George
Resigned: 28 February 1995
95 years old

Director
SHORTER, George Stanley
Resigned: 12 March 1999
86 years old

Persons With Significant Control

Mr Richard Patrick Weldon
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.P. WELDON LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Feb 2017
Director's details changed for Mr Richard Patrick Weldon on 1 July 2016
08 Feb 2017
Director's details changed for Christopher Roy Mundy on 1 July 2016
08 Feb 2017
Director's details changed for Susannah Claire Mundy on 1 July 2016
...
... and 70 more events
05 May 1988
Return made up to 20/04/88; full list of members

15 Jun 1987
Full accounts made up to 30 September 1986

15 Jun 1987
Return made up to 26/05/87; full list of members

06 May 1986
Full accounts made up to 30 September 1985

06 May 1986
Return made up to 30/04/86; full list of members

R.P. WELDON LIMITED Charges

17 October 1978
Mortgage
Delivered: 26 October 1978
Status: Satisfied on 17 December 1992
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…