RODS OILS (TAMWORTH) LIMITED
TWO GATES TAMWORTH RODS OILS LIMITED

Hellopages » Staffordshire » Tamworth » B77 5AE

Company number 00665466
Status Active
Incorporation Date 19 July 1960
Company Type Private Limited Company
Address TWO GATES TRADING ESTATE, WATLING STREET, TWO GATES TAMWORTH, STAFFORDSHIRE, B77 5AE
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mrs Linda Ridley as a secretary on 24 November 2016; Termination of appointment of David John Evers as a secretary on 24 November 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of RODS OILS (TAMWORTH) LIMITED are www.rodsoilstamworth.co.uk, and www.rods-oils-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Rods Oils Tamworth Limited is a Private Limited Company. The company registration number is 00665466. Rods Oils Tamworth Limited has been working since 19 July 1960. The present status of the company is Active. The registered address of Rods Oils Tamworth Limited is Two Gates Trading Estate Watling Street Two Gates Tamworth Staffordshire B77 5ae. . RIDLEY, Linda is a Secretary of the company. RICKHUSS, Stuart John is a Director of the company. Secretary ASHWOOD, Mark has been resigned. Secretary EVERS, David John has been resigned. Secretary LEWIS, Felicity Margaret has been resigned. Director ASHWOOD, Mark has been resigned. Director IEVERS, Michael John Eyre has been resigned. Director LEWIS, Felicity Margaret has been resigned. Director SIMS, Lesley Elizabeth has been resigned. Director SIMS, Michael Anthony has been resigned. Director TIMMIS, Paul Michael has been resigned. The company operates in "Mineral oil refining".


rods oils (tamworth) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RIDLEY, Linda
Appointed Date: 24 November 2016

Director
RICKHUSS, Stuart John
Appointed Date: 29 September 1999
61 years old

Resigned Directors

Secretary
ASHWOOD, Mark
Resigned: 18 January 2011
Appointed Date: 29 September 1999

Secretary
EVERS, David John
Resigned: 24 November 2016
Appointed Date: 18 January 2011

Secretary
LEWIS, Felicity Margaret
Resigned: 29 September 1999

Director
ASHWOOD, Mark
Resigned: 18 January 2011
Appointed Date: 29 September 1999
57 years old

Director
IEVERS, Michael John Eyre
Resigned: 12 September 2000
Appointed Date: 29 September 1999
77 years old

Director
LEWIS, Felicity Margaret
Resigned: 29 September 1999
76 years old

Director
SIMS, Lesley Elizabeth
Resigned: 29 September 1999
79 years old

Director
SIMS, Michael Anthony
Resigned: 29 September 1999
83 years old

Director
TIMMIS, Paul Michael
Resigned: 07 August 2009
Appointed Date: 29 September 1999
55 years old

Persons With Significant Control

Rods Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RODS OILS (TAMWORTH) LIMITED Events

30 Nov 2016
Appointment of Mrs Linda Ridley as a secretary on 24 November 2016
30 Nov 2016
Termination of appointment of David John Evers as a secretary on 24 November 2016
28 Nov 2016
Confirmation statement made on 2 November 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 January 2016
13 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,620

...
... and 83 more events
02 Dec 1987
Return made up to 03/11/87; full list of members

23 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1987
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

21 Jan 1987
Accounts for a small company made up to 31 July 1986

21 Jan 1987
Return made up to 02/12/86; full list of members

RODS OILS (TAMWORTH) LIMITED Charges

29 September 1999
Guarantee and debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1999
Fixed equitable charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: All debts the subject of an agreement for the factoring or…
29 September 1999
Fixed and floating charge created by the company formerly known as rods oils limited
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: The Midlands Enterprise Fund
Description: Fixed and floating charges over the undertaking and all…
14 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 6 October 1999
Persons entitled: E G Reynolds Merchant Investors (Trustees Services) Limited Knox Sims M a St Clair
Description: Unit 15 and 16 two gates industrial estate, tamworth…