RALCO TUBINGS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD18 0FN
Company number 01078991
Status Active
Incorporation Date 27 October 1972
Company Type Private Limited Company
Address UNIT 14 & 15 FISHER INDUSTRIAL, WIGGENHALL ROAD, WATFORD, HERTS, WD18 0FN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RALCO TUBINGS LIMITED are www.ralcotubings.co.uk, and www.ralco-tubings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and four months. The distance to to Sudbury Hill Harrow Rail Station is 6.7 miles; to Mill Hill Broadway Rail Station is 6.7 miles; to Sudbury & Harrow Road Rail Station is 7.3 miles; to South Acton Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ralco Tubings Limited is a Private Limited Company. The company registration number is 01078991. Ralco Tubings Limited has been working since 27 October 1972. The present status of the company is Active. The registered address of Ralco Tubings Limited is Unit 14 15 Fisher Industrial Wiggenhall Road Watford Herts Wd18 0fn. The company`s financial liabilities are £82.75k. It is £-4.17k against last year. The cash in hand is £21.94k. It is £-27.24k against last year. And the total assets are £385.04k, which is £-95.65k against last year. O'DELL, Caroline Mary is a Secretary of the company. O'DELL, Mark William is a Director of the company. ODELL, Martin William is a Director of the company. Director FORDHAM, David Albert Frederick has been resigned. The company operates in "Wholesale of other intermediate products".


ralco tubings Key Finiance

LIABILITIES £82.75k
-5%
CASH £21.94k
-56%
TOTAL ASSETS £385.04k
-20%
All Financial Figures

Current Directors


Director
O'DELL, Mark William
Appointed Date: 19 July 2001
48 years old

Director

Resigned Directors

Director
FORDHAM, David Albert Frederick
Resigned: 13 October 1999
Appointed Date: 01 January 1995
83 years old

Persons With Significant Control

Mr Martin O'Dell
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RALCO TUBINGS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,100

29 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
11 Feb 1988
Accounts made up to 31 December 1986

11 Feb 1988
Return made up to 29/09/87; full list of members

11 Feb 1988
Return made up to 29/09/87; full list of members

19 Nov 1987
Particulars of mortgage/charge

27 Oct 1972
Incorporation

RALCO TUBINGS LIMITED Charges

25 May 2000
Debenture
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1995
Debenture
Delivered: 2 August 1995
Status: Satisfied on 14 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1991
Charge of whole
Delivered: 19 July 1991
Status: Satisfied on 14 April 1999
Persons entitled: Churchill Cyro Computer Supplies Limited
Description: Leasehold property unit 17, fishers industrial estate…
30 October 1987
Mortgage debenture
Delivered: 19 November 1987
Status: Satisfied on 31 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1982
Legal mortgage
Delivered: 27 May 1982
Status: Satisfied on 14 April 1999
Persons entitled: National Westminster Bank PLC
Description: 59 palmerston road, harrow, middlesex. Title no:- mx 468651…
13 August 1975
Legal mortgage
Delivered: 20 August 1975
Status: Satisfied on 14 April 1999
Persons entitled: National Westminster Bank PLC
Description: 2A, venetia road london. W.5. london borough of ealing…
18 January 1974
Legal charge
Delivered: 1 February 1974
Status: Satisfied on 1 May 1999
Persons entitled: Mercantile Credit Company Limited
Description: 2A venetia road ealing london W.5.