RUSHALL PROTECTIVE CLOTHING COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS3 2XA

Company number 01169436
Status Active
Incorporation Date 8 May 1974
Company Type Private Limited Company
Address 501 BLOXWICH ROAD, WALSALL, WEST MIDLANDS, WS3 2XA
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of RUSHALL PROTECTIVE CLOTHING COMPANY LIMITED are www.rushallprotectiveclothingcompany.co.uk, and www.rushall-protective-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Rushall Protective Clothing Company Limited is a Private Limited Company. The company registration number is 01169436. Rushall Protective Clothing Company Limited has been working since 08 May 1974. The present status of the company is Active. The registered address of Rushall Protective Clothing Company Limited is 501 Bloxwich Road Walsall West Midlands Ws3 2xa. . CLIFFT, June is a Secretary of the company. CLIFFT, David John is a Director of the company. CLIFFT, June is a Director of the company. CLIFFT, Sarah Louise is a Director of the company. Secretary CLIFFT, John Frederick has been resigned. Director CLIFFT, John Frederick has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
CLIFFT, June
Appointed Date: 15 February 2007

Director
CLIFFT, David John
Appointed Date: 15 February 2007
54 years old

Director
CLIFFT, June

78 years old

Director
CLIFFT, Sarah Louise
Appointed Date: 01 September 2010
52 years old

Resigned Directors

Secretary
CLIFFT, John Frederick
Resigned: 15 February 2007

Director
CLIFFT, John Frederick
Resigned: 15 February 2007
82 years old

Persons With Significant Control

David John Clifft
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

June Clifft
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sarah Louise Clifft
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

RUSHALL PROTECTIVE CLOTHING COMPANY LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,004

18 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
13 Oct 1987
Accounts for a small company made up to 30 April 1987

03 Apr 1987
Director resigned;new director appointed

16 Dec 1986
Particulars of mortgage/charge

07 Oct 1986
Accounts for a small company made up to 30 April 1986

07 Oct 1986
Annual return made up to 18/09/86

RUSHALL PROTECTIVE CLOTHING COMPANY LIMITED Charges

24 January 1996
Fixed equitable charge
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: (I) all book debts invoice debts accounts notes bills…
25 July 1989
Legal charge
Delivered: 28 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises 489 bloxwich road…
25 July 1989
Legal charge
Delivered: 28 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises 491 bloxwich road…
12 December 1986
Legal charge
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 501 broxwich road leamore walsall west midlands.
16 January 1984
Charge
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
1 December 1980
Floating charge
Delivered: 9 December 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property and…