REALCO EQUIPMENT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 01755171
Status Active
Incorporation Date 22 September 1983
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REALCO EQUIPMENT LIMITED are www.realcoequipment.co.uk, and www.realco-equipment.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and one months. Realco Equipment Limited is a Private Limited Company. The company registration number is 01755171. Realco Equipment Limited has been working since 22 September 1983. The present status of the company is Active. The registered address of Realco Equipment Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. The company`s financial liabilities are £178.29k. It is £144.28k against last year. The cash in hand is £102.34k. It is £72.52k against last year. And the total assets are £796.98k, which is £231.39k against last year. BOOTH, Sandra is a Secretary of the company. BOOTH, Philip Alan is a Director of the company. Secretary BOOTH, Renee has been resigned. Director BOOTH, Alan Arthur has been resigned. Director BOOTH, Renee has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


realco equipment Key Finiance

LIABILITIES £178.29k
+424%
CASH £102.34k
+243%
TOTAL ASSETS £796.98k
+40%
All Financial Figures

Current Directors

Secretary
BOOTH, Sandra
Appointed Date: 19 January 2004

Director
BOOTH, Philip Alan
Appointed Date: 26 July 1999
56 years old

Resigned Directors

Secretary
BOOTH, Renee
Resigned: 19 January 2004

Director
BOOTH, Alan Arthur
Resigned: 20 May 2011
86 years old

Director
BOOTH, Renee
Resigned: 19 January 2004
86 years old

REALCO EQUIPMENT LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

02 Jan 2016
Total exemption small company accounts made up to 30 September 2015
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

22 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
27 Dec 1986
Return made up to 04/02/85; full list of members

05 Nov 1986
Accounts made up to 30 September 1985

05 Nov 1986
Return made up to 31/01/86; full list of members

15 Jul 1986
Registered office changed on 15/07/86 from: unit 8 bright hse bright rd eccles manchester M3O owg

22 Sep 1983
Incorporation

REALCO EQUIPMENT LIMITED Charges

10 September 2013
Charge code 0175 5171 0002
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 November 1987
Mortgage debenture
Delivered: 19 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…