REA PLASRACK LTD.
HARTLEBURY

Hellopages » Worcestershire » Wychavon » DY10 4JB
Company number 02723716
Status Active
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address UNIT 18E, HARTLEBURY TRADING ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of REA PLASRACK LTD. are www.reaplasrack.co.uk, and www.rea-plasrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rea Plasrack Ltd is a Private Limited Company. The company registration number is 02723716. Rea Plasrack Ltd has been working since 17 June 1992. The present status of the company is Active. The registered address of Rea Plasrack Ltd is Unit 18e Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. The company`s financial liabilities are £52.43k. It is £14.75k against last year. The cash in hand is £41.32k. It is £28.68k against last year. And the total assets are £166.68k, which is £26.58k against last year. SALTER, Colin James is a Director of the company. WILKINS, Peter is a Director of the company. Secretary BENTLEY, Barbara Margaret Creighton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


rea plasrack Key Finiance

LIABILITIES £52.43k
+39%
CASH £41.32k
+226%
TOTAL ASSETS £166.68k
+18%
All Financial Figures

Current Directors

Director
SALTER, Colin James
Appointed Date: 04 November 1992
80 years old

Director
WILKINS, Peter
Appointed Date: 01 April 1993
77 years old

Resigned Directors

Secretary
BENTLEY, Barbara Margaret Creighton
Resigned: 23 June 2015
Appointed Date: 04 November 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 November 1992
Appointed Date: 17 June 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 November 1992
Appointed Date: 17 June 1992

REA PLASRACK LTD. Events

16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
05 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Termination of appointment of Barbara Margaret Creighton Bentley as a secretary on 23 June 2015
24 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

...
... and 48 more events
07 Dec 1992
Director resigned;new director appointed

07 Dec 1992
Secretary resigned;new secretary appointed

03 Dec 1992
Company name changed circuit point engineering limite d\certificate issued on 04/12/92

30 Nov 1992
Accounting reference date notified as 31/08

17 Jun 1992
Incorporation