RLP ASSOCIATES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 05512787
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of RLP ASSOCIATES LIMITED are www.rlpassociates.co.uk, and www.rlp-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Rlp Associates Limited is a Private Limited Company. The company registration number is 05512787. Rlp Associates Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Rlp Associates Limited is 123 Wellington Road South Stockport Cheshire Sk1 3th. The company`s financial liabilities are £13.18k. It is £12.01k against last year. The cash in hand is £3.52k. It is £1.19k against last year. And the total assets are £6.57k, which is £-3.87k against last year. MELLOR, Pauline Ann is a Secretary of the company. MELLOR, Pauline Ann is a Director of the company. MELLOR, Roy Alexander is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other engineering activities".


rlp associates Key Finiance

LIABILITIES £13.18k
+1027%
CASH £3.52k
+50%
TOTAL ASSETS £6.57k
-38%
All Financial Figures

Current Directors

Secretary
MELLOR, Pauline Ann
Appointed Date: 19 July 2005

Director
MELLOR, Pauline Ann
Appointed Date: 19 July 2005
76 years old

Director
MELLOR, Roy Alexander
Appointed Date: 19 July 2005
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Persons With Significant Control

Mr Roy Alexander Mellor
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RLP ASSOCIATES LIMITED Events

22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100

...
... and 19 more events
15 May 2007
Accounts for a dormant company made up to 31 July 2006
16 Aug 2006
Return made up to 19/07/06; full list of members
19 Aug 2005
Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100
30 Jul 2005
Secretary resigned
19 Jul 2005
Incorporation