Check the

RICHARD SIGNS LIMITED

Company
RICHARD SIGNS LIMITED (00974668)

RICHARD SIGNS

Phone: 08008 818 167
A rating

KEY FINANCES

Year
2017
Assets
£259.34k ▲ £72.01k (38.44 %)
Cash
£16.48k ▲ £16.48k (1,647,500.00 %)
Liabilities
£93.8k ▼ £-170.32k (-64.49 %)
Net Worth
£165.54k ▼ £242.33k (-315.58 %)

REGISTRATION INFO

Company name
RICHARD SIGNS LIMITED
Company number
00974668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1970
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
rltransport.co.uk
Phones
08008 818 167
03331 238 167
07769 250 652
07976 603 056
08454 660 167
Registered Address
RICHARD SIGNS LIMITED,
UNIT 11 AVON INDUSTRIAL ESTATE,
BUTLERS LEAP,
RUGBY,
WARWICKSHIRE,
CV21 3UY

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Richard Anthony Clarke on 13 March 2017
15 Mar 2017
Secretary's details changed for Mr Keith Schofield on 13 March 2017

CHARGES

10 August 2015
Status
Outstanding
Delivered
10 August 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

10 November 2014
Status
Outstanding
Delivered
10 November 2014
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

15 July 2005
Status
Outstanding
Delivered
16 July 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

22 January 2003
Status
Outstanding
Delivered
25 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 11 avon industrial estate butlers leap,rugby; wk…

29 September 1989
Status
Outstanding
Delivered
6 October 1989
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land & premises k/a 54 grosvenor road rugby…

1 March 1985
Status
Satisfied on 14 December 1989
Delivered
20 March 1985
Persons entitled
National Westminster Bank PLC
Description
54 grosvenor road, rugby, warwickshire t/n wk 223456 and…

1 March 1985
Status
Satisfied on 14 December 1989
Delivered
20 March 1985
Persons entitled
National Westminster Bank PLC
Description
54 grosvenor road, rugby, warwickshire t/n wk 223456 and…

See Also


Last update 2018

RICHARD SIGNS LIMITED DIRECTORS

Keith Schofield

  Acting
Role
Secretary
Nationality
British
Address
Richard Signs Limited, Unit 11, Avon Industrial Estate, Butlers Leap, Rugby, Warwickshire, CV21 3UY
Name
SCHOFIELD, Keith

Richard Anthony Clarke

  Acting PSC
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Richard Signs Limited, Unit 11, Avon Industrial Estate, Butlers Leap, Rugby, Warwickshire, CV21 3UY
Country Of Residence
England
Name
CLARKE, Richard Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Eric Clarke

  Resigned
Appointed
07 November 1997
Resigned
01 September 2014
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
44 Victoria Road, Hinckley, Leicestershire, LE10 2JG
Country Of Residence
England
Name
CLARKE, Paul Eric

Barbara Ruth Galliford

  Resigned
Resigned
01 July 2009
Occupation
Director
Role
Director
Age
96
Nationality
British
Address
The Bungalow Tyrcelyn Fishery, Aberedw Road, Erwood Builth Wells, Powys, LD2 3SQ
Name
GALLIFORD, Barbara Ruth

Martyn Norman

  Resigned
Appointed
01 April 2015
Resigned
31 January 2016
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
Unit 11 Avon Industrial Estate, Butlers Leap, Rugby, Warwickshire, United Kingdom, CV21 3UY
Country Of Residence
Engalnd
Name
NORMAN, Martyn

Martyn Norman

  Resigned
Appointed
22 March 2012
Resigned
01 June 2013
Occupation
None
Role
Director
Age
62
Nationality
British
Address
Unit 11 Avon Industrial Estate, Butlers Leap, Rugby, Warwickshire, United Kingdom, CV21 3UY
Country Of Residence
United Kingdom
Name
NORMAN, Martyn

REVIEWS


Check The Company
Excellent according to the company’s financial health.