Check the

RUSHDEN REWINDS LIMITED

Company
RUSHDEN REWINDS LIMITED (04478153)

RUSHDEN REWINDS

Phone: 01933 411 306
A⁺ rating

KEY FINANCES

Year
2015
Assets
£1290.81k ▼ £-253.14k (-16.40 %)
Cash
£289.54k ▼ £-271.4k (-48.38 %)
Liabilities
£220.18k ▼ £-119.9k (-35.26 %)
Net Worth
£1070.63k ▼ £-133.24k (-11.07 %)

REGISTRATION INFO

Company name
RUSHDEN REWINDS LIMITED
Company number
04478153
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.rushdenrewinds.com
Phones
01933 411 306
01933 413 200
Registered Address
UNIT 4,
SANDERS LODGE INDUSTRIAL ESTATE,
RUSHDEN,
NORTHAMPTONSHIRE,
ENGLAND,
NN10 6BQ

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

10 May 2017
Total exemption full accounts made up to 31 December 2016
28 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates

See Also


Last update 2018

RUSHDEN REWINDS LIMITED DIRECTORS

Jeanette Sarah Cuccia

  Acting PSC
Appointed
04 July 2002
Role
Secretary
Nationality
British
Address
Unit 4, Sanders Lodge Industrial Estate, Rushden, Northamptonshire, England, NN10 6BQ
Name
CUCCIA, Jeanette Sarah
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Georgina Lillian Resta

  Acting PSC
Appointed
04 July 2002
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Unit 4, Sanders Lodge Industrial Estate, Rushden, Northamptonshire, England, NN10 6BQ
Country Of Residence
England
Name
RESTA, Georgina Lillian
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicola Resta

  Acting PSC
Appointed
04 July 2002
Occupation
Company Director
Role
Director
Age
70
Nationality
Italian
Address
Unit 4, Sanders Lodge Industrial Estate, Rushden, Northamptonshire, England, NN10 6BQ
Country Of Residence
England
Name
RESTA, Nicola
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
04 July 2002
Resigned
04 July 2002
Role
Nominee Secretary
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA SECRETARIAL LIMITED

ALPHA DIRECT LIMITED

  Resigned
Appointed
04 July 2002
Resigned
04 July 2002
Role
Nominee Director
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA DIRECT LIMITED

REVIEWS


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