CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RIMAC FABRICATIONS LIMITED
Company
RIMAC FABRICATIONS
Phone:
01543 458 537
A⁺
rating
KEY FINANCES
Year
2017
Assets
£2062.25k
▲ £246.09k (13.55 %)
Cash
£734k
▲ £371.79k (102.64 %)
Liabilities
£170.77k
▼ £-537.8k (-75.90 %)
Net Worth
£1891.48k
▲ £783.89k (70.77 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Cannock Chase
Company name
RIMAC FABRICATIONS LIMITED
Company number
04001512
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 May 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
rimacfabrications.co.uk
Phones
01543 458 537
01543 495 384
Registered Address
8 CONDUIT ROAD,
NORTON CANES,
CANNOCK,
STAFFORDSHIRE,
WS11 9TJ
ECONOMIC ACTIVITIES
25990
Manufacture of other fabricated metal products n.e.c.
82990
Other business support service activities n.e.c.
LAST EVENTS
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Termination of appointment of John Mckie as a secretary on 24 December 2016
04 Jan 2017
Termination of appointment of John Mckie as a director on 24 December 2016
CHARGES
8 February 2012
Status
Outstanding
Delivered
10 February 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…
10 January 2011
Status
Outstanding
Delivered
18 January 2011
Persons entitled
Hsbc Bank PLC
Description
Unit 14 zone 2 burntwood bus park burntwood t/no SF350800…
18 October 2000
Status
Outstanding
Delivered
19 October 2000
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
All debts purchased or purported to be purchased by the…
4 September 2000
Status
Outstanding
Delivered
13 September 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
RILIANCE SOFTWARE LIMITED
RIM SCAFFOLDING (LEEDS) LIMITED
RIMMERS MUSIC LTD.
RIMS MOTORING SCHOOL LTD
RINBALE CARPETS & FLOORING LIMITED
RING ASSOCIATES LIMITED
Last update 2018
RIMAC FABRICATIONS LIMITED DIRECTORS
Ian Johnathon Riley
Acting
Appointed
24 July 2000
Role
Secretary
Address
23b, Sandy Lane, Cannock, Staffordshire, United Kingdom, WS11 1RF
Name
RILEY, Ian Johnathon
Ian Johnathon Riley
Acting
Appointed
24 July 2000
Occupation
Owner Partner
Role
Director
Age
51
Nationality
British
Address
23b, Sandy Lane, Cannock, Staffordshire, United Kingdom, WS11 1RF
Country Of Residence
United Kingdom
Name
RILEY, Ian Johnathon
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
Appointed
25 May 2000
Resigned
24 July 2000
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED
John Mckie
Resigned
Appointed
09 September 2001
Resigned
24 December 2016
Occupation
Work Manager
Role
Secretary
Nationality
British
Address
98 Old Road, Armitage, Rugeley, Staffordshire, WS15 4BU
Name
MCKIE, John
Kevin Anthony Stack
Resigned
Appointed
23 August 2000
Resigned
09 September 2001
Role
Secretary
Address
5 Telford Avenue, Albrighton, Wolverhampton, West Midlands, WV7 3PS
Name
STACK, Kevin Anthony
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
Appointed
25 May 2000
Resigned
24 July 2000
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED
John Mckie
Resigned
Appointed
24 July 2000
Resigned
24 December 2016
Occupation
Owner Partner
Role
Director
Age
83
Nationality
British
Address
96 Old Road, Armitage, Rugeley, Staffordshire, WS15 4BU
Country Of Residence
United Kingdom
Name
MCKIE, John
Kevin Anthony Stack
Resigned
Appointed
23 August 2000
Resigned
09 September 2001
Occupation
Company Secretary
Role
Director
Age
71
Nationality
British
Address
5 Telford Avenue, Albrighton, Wolverhampton, West Midlands, WV7 3PS
Name
STACK, Kevin Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.