RILAB LTD
WHITWOOD RENOVOTEC LTD BEAVERSWOOD LTD

Hellopages » West Yorkshire » Wakefield » WF10 5QD

Company number 06647080
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address WHITWOOD LODGE, WHITWOOD LANE, WHITWOOD, WAKEFIELD, WF10 5QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 100 . The most likely internet sites of RILAB LTD are www.rilab.co.uk, and www.rilab.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Featherstone Rail Station is 2.8 miles; to Sandal & Agbrigg Rail Station is 5.2 miles; to Garforth Rail Station is 5.6 miles; to Moorthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rilab Ltd is a Private Limited Company. The company registration number is 06647080. Rilab Ltd has been working since 15 July 2008. The present status of the company is Active. The registered address of Rilab Ltd is Whitwood Lodge Whitwood Lane Whitwood Wakefield Wf10 5qd. The cash in hand is £3.59k. It is £-0.09k against last year. And the total assets are £21.4k, which is £-6.04k against last year. GILLIARD, Richard James is a Secretary of the company. BENNETT, Lance Anthony is a Director of the company. BENNETT, Paula Anne is a Director of the company. GILLIARD, Lucy is a Director of the company. GILLIARD, Richard James is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


rilab Key Finiance

LIABILITIES n/a
CASH £3.59k
-3%
TOTAL ASSETS £21.4k
-23%
All Financial Figures

Current Directors

Secretary
GILLIARD, Richard James
Appointed Date: 09 September 2008

Director
BENNETT, Lance Anthony
Appointed Date: 09 September 2008
63 years old

Director
BENNETT, Paula Anne
Appointed Date: 13 August 2013
63 years old

Director
GILLIARD, Lucy
Appointed Date: 13 August 2013
54 years old

Director
GILLIARD, Richard James
Appointed Date: 09 September 2008
53 years old

Resigned Directors

Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 July 2008
Appointed Date: 15 July 2008

Persons With Significant Control

Mr Lance Anthony Bennett
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Richard James Gilliard
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Paula Anne Bennett
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Lucy Gilliard
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

RILAB LTD Events

14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Oct 2014
Previous accounting period shortened from 31 December 2014 to 31 August 2014
...
... and 25 more events
30 Oct 2008
Accounting reference date extended from 31/07/2009 to 31/08/2009
26 Sep 2008
Company name changed beaverswood LTD\certificate issued on 30/09/08
24 Jul 2008
Registered office changed on 24/07/2008 from 39A leicester road salford manchester M7 4AS
24 Jul 2008
Appointment terminated director form 10 directors fd LTD
15 Jul 2008
Incorporation

RILAB LTD Charges

6 July 2012
Charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Lance Bennett
Description: All right title and interest and benefit from time to time…
6 July 2012
Charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Richard James Gilliard
Description: All right title and interest and benefit from time to time…
6 July 2012
Charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right title and interest and benefit from time to time…
6 July 2012
Charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right title and interest and benefit from time to time…