RSL SERVICES LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 9LQ

Company number 04665169
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address NAUTICALIA, FERRY LANE, SHEPPERTON, ENGLAND, TW17 9LQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 4 Princes Works Princes Road Teddington Middlesex TW11 0RW to Nauticalia Ferry Lane Shepperton TW17 9LQ on 13 March 2017; Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RSL SERVICES LIMITED are www.rslservices.co.uk, and www.rsl-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Feltham Rail Station is 4.9 miles; to Fulwell Rail Station is 5.8 miles; to Leatherhead Rail Station is 7.9 miles; to Brentford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsl Services Limited is a Private Limited Company. The company registration number is 04665169. Rsl Services Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Rsl Services Limited is Nauticalia Ferry Lane Shepperton England Tw17 9lq. The company`s financial liabilities are £89.47k. It is £-32.8k against last year. The cash in hand is £141.4k. It is £49.94k against last year. And the total assets are £211.04k, which is £-142.46k against last year. POWELL, Joanne Elizabeth is a Secretary of the company. POWELL, David James is a Director of the company. Secretary LINTON, Elaine Anna has been resigned. Secretary POWELL, David James has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director LINTON, Elaine Anna has been resigned. Director LINTON, Robert Stephen has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


rsl services Key Finiance

LIABILITIES £89.47k
-27%
CASH £141.4k
+54%
TOTAL ASSETS £211.04k
-41%
All Financial Figures

Current Directors

Secretary
POWELL, Joanne Elizabeth
Appointed Date: 01 December 2013

Director
POWELL, David James
Appointed Date: 25 January 2005
52 years old

Resigned Directors

Secretary
LINTON, Elaine Anna
Resigned: 25 January 2005
Appointed Date: 13 February 2003

Secretary
POWELL, David James
Resigned: 01 December 2013
Appointed Date: 25 January 2005

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
LINTON, Elaine Anna
Resigned: 25 January 2005
Appointed Date: 13 February 2003
69 years old

Director
LINTON, Robert Stephen
Resigned: 24 September 2013
Appointed Date: 13 February 2003
68 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Mr David James Powell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

RSL SERVICES LIMITED Events

13 Mar 2017
Registered office address changed from 4 Princes Works Princes Road Teddington Middlesex TW11 0RW to Nauticalia Ferry Lane Shepperton TW17 9LQ on 13 March 2017
16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
07 Mar 2003
Ad 20/02/03--------- £ si 98@1=98 £ ic 2/100
25 Feb 2003
Registered office changed on 25/02/03 from: 25 hill road theydon bois epping essex CM16 7LX
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
13 Feb 2003
Incorporation

RSL SERVICES LIMITED Charges

14 March 2008
Mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at 26 and 28 elmtree road teddington…
29 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…