R.S.T. ASSOCIATES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 04188287
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 6,927 . The most likely internet sites of R.S.T. ASSOCIATES LIMITED are www.rstassociates.co.uk, and www.r-s-t-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R S T Associates Limited is a Private Limited Company. The company registration number is 04188287. R S T Associates Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of R S T Associates Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. The company`s financial liabilities are £138.48k. It is £-18.84k against last year. And the total assets are £173.89k, which is £36.26k against last year. TAYLOR, Stephen John Richard is a Secretary of the company. TAYLOR, Richard Alan Rigby is a Director of the company. Secretary SCS SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Richard Alan Rigby has been resigned. Director SCS DIRECTORS LIMITED has been resigned. Director TAYLOR, Stephen Philip has been resigned. The company operates in "Buying and selling of own real estate".


r.s.t. associates Key Finiance

LIABILITIES £138.48k
-12%
CASH n/a
TOTAL ASSETS £173.89k
+26%
All Financial Figures

Current Directors

Secretary
TAYLOR, Stephen John Richard
Appointed Date: 05 December 2005

Director
TAYLOR, Richard Alan Rigby
Appointed Date: 27 March 2001
76 years old

Resigned Directors

Secretary
SCS SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Secretary
TAYLOR, Richard Alan Rigby
Resigned: 05 December 2005
Appointed Date: 27 March 2001

Director
SCS DIRECTORS LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
TAYLOR, Stephen Philip
Resigned: 05 December 2005
Appointed Date: 27 March 2001
62 years old

Persons With Significant Control

Mr Richard Allan Rigby Taylor
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.S.T. ASSOCIATES LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,927

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6,927

...
... and 52 more events
06 Apr 2001
New director appointed
06 Apr 2001
New secretary appointed;new director appointed
06 Apr 2001
Registered office changed on 06/04/01 from: 15 pilton place cardiff south glamorgan CF14 3DS
06 Apr 2001
Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100
27 Mar 2001
Incorporation

R.S.T. ASSOCIATES LIMITED Charges

29 May 2001
Debenture
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Legal charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying on the north east of london road st albans…
23 May 2001
Legal charge
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1B, 1C, 1D london road st. Albans hertfordshire.