RIG SYSTEMS LIMITED
DEVON REMOTE ACCESS INTERNATIONAL LIMITED REMOTE SYSTEMS INTERNATIONAL LIMITED

Hellopages » Devon » West Devon » EX20 4LT

Company number 04225894
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address MELDON QUARRY TRAINING CENTRE MELDON QUARRY, OKEHAMPTON, DEVON, EX20 4LT
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mr Allan Richardson on 5 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of RIG SYSTEMS LIMITED are www.rigsystems.co.uk, and www.rig-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Sampford Courtenay Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rig Systems Limited is a Private Limited Company. The company registration number is 04225894. Rig Systems Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Rig Systems Limited is Meldon Quarry Training Centre Meldon Quarry Okehampton Devon Ex20 4lt. The company`s financial liabilities are £19.41k. It is £-28.69k against last year. The cash in hand is £16.84k. It is £-53.84k against last year. And the total assets are £283.84k, which is £-11.39k against last year. KEMP, Douglas Phillip is a Director of the company. RICHARDSON, Allan is a Director of the company. Secretary BEELEY, William Tyas has been resigned. Secretary HUNTER, Sara Denise has been resigned. Secretary LAVENDER, Michael David has been resigned. Secretary MORRISON, Calum Petter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BEELEY, William Tyas has been resigned. Director BRAY, Matthew Robert has been resigned. Director HUNTER, Jeremy Grant has been resigned. Director MORRISON, Calum Petter has been resigned. Director ORD, Jeffery has been resigned. Director SHANNON, Marcus John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


rig systems Key Finiance

LIABILITIES £19.41k
-60%
CASH £16.84k
-77%
TOTAL ASSETS £283.84k
-4%
All Financial Figures

Current Directors

Director
KEMP, Douglas Phillip
Appointed Date: 08 July 2010
52 years old

Director
RICHARDSON, Allan
Appointed Date: 01 May 2013
55 years old

Resigned Directors

Secretary
BEELEY, William Tyas
Resigned: 17 March 2003
Appointed Date: 10 April 2002

Secretary
HUNTER, Sara Denise
Resigned: 10 March 2008
Appointed Date: 17 March 2003

Secretary
LAVENDER, Michael David
Resigned: 08 July 2010
Appointed Date: 10 March 2008

Secretary
MORRISON, Calum Petter
Resigned: 10 April 2002
Appointed Date: 22 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 June 2001
Appointed Date: 31 May 2001

Director
BEELEY, William Tyas
Resigned: 17 March 2003
Appointed Date: 22 June 2001
53 years old

Director
BRAY, Matthew Robert
Resigned: 21 November 2012
Appointed Date: 08 July 2010
58 years old

Director
HUNTER, Jeremy Grant
Resigned: 30 November 2008
Appointed Date: 22 June 2001
53 years old

Director
MORRISON, Calum Petter
Resigned: 10 April 2002
Appointed Date: 22 June 2001
56 years old

Director
ORD, Jeffery
Resigned: 02 April 2008
Appointed Date: 10 March 2008
76 years old

Director
SHANNON, Marcus John
Resigned: 08 July 2010
Appointed Date: 10 March 2008
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 June 2001
Appointed Date: 31 May 2001

Persons With Significant Control

Mr Allan Richardson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

RIG SYSTEMS LIMITED Events

05 Jan 2017
Director's details changed for Mr Allan Richardson on 5 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
05 Aug 2016
Director's details changed for Mr Allan Richardson on 5 August 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
30 Jul 2001
New director appointed
30 Jul 2001
Secretary resigned
30 Jul 2001
Director resigned
22 Jun 2001
Company name changed remote systems international lim ited\certificate issued on 22/06/01
31 May 2001
Incorporation

RIG SYSTEMS LIMITED Charges

26 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…