Check the

RENCOL COMPONENTS LIMITED

Company
RENCOL COMPONENTS LIMITED (07043676)

RENCOL COMPONENTS

Phone: +44 (0)1179 160 090
A⁺ rating

ABOUT RENCOL COMPONENTS LIMITED

At the very least, it means our customers get the right product at the right price. But we hope for more than that, we hope to build as strong a relationship with our customers as we have with our manufacturing partners. From the outset we'll know exactly which of our production plants is best suited and assign your project accordingly. We know what to expect from our facilities and our facilities know what to expect from us -

they're part of the Rencol Components team

We aim to be the company to go to when you need the job done right the first time. In every project we strive to complete it within estimate, on time, on spec and always with a professional courteous attitude.

Quality Products.

We are

. In our core production facilities we have employees' permanently stationed to provide quality and logistics control at source and subsequently in our UK warehouse.

Our specialist teams have over a decade of experience in plastic and metal component manufacturing in China. We provide you with a detailed quotation with no hidden charges from freight, customs, handling fees or insurance.

KEY FINANCES

Year
2016
Assets
£1742.18k ▲ £47.12k (2.78 %)
Cash
£103.98k ▲ £59.24k (132.43 %)
Liabilities
£874.38k ▼ £-12.6k (-1.42 %)
Net Worth
£867.8k ▲ £59.72k (7.39 %)

REGISTRATION INFO

Company name
RENCOL COMPONENTS LIMITED
Company number
07043676
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.rencol.com
Phones
+44 (0)1179 160 090
+44 (0)8453 625 848
+44 (0)1179 822 235
01179 160 090
08453 625 848
01179 822 235
Registered Address
UNIT 2 AVONBRIDGE TRADING ESTATE,
ATLANTIC ROAD,
BRISTOL,
BS11 9QD

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods

LAST EVENTS

21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 10,000

CHARGES

21 October 2010
Status
Outstanding
Delivered
1 November 2010
Persons entitled
State Street Custodial Services (Jersey) Limited and Stralo Limited
Description
The deposit of £14,393.75.

15 March 2010
Status
Outstanding
Delivered
23 March 2010
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

15 February 2010
Status
Outstanding
Delivered
18 February 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RENCOL COMPONENTS LIMITED DIRECTORS

Robert Mihran Cox

  Acting PSC
Appointed
15 October 2009
Occupation
Lawyer
Role
Director
Age
43
Nationality
American
Address
Unit 2, Avonbridge Trading Estate, Atlantic Road, Bristol, United Kingdom, BS11 9QD
Country Of Residence
Usa
Name
COX, Robert Mihran
Notified On
15 October 2016
Nature Of Control
Ownership of shares – 75% or more

Mark Dimarsico

  Acting
Appointed
15 October 2009
Occupation
Director
Role
Director
Age
66
Nationality
United States
Address
Unit 2, Avonbridge Trading Estate, Atlantic Road, Bristol, United Kingdom, BS11 9QD
Country Of Residence
Usa
Name
DIMARSICO, Mark

Adrian Christopher Joyner

  Resigned
Appointed
02 February 2010
Resigned
31 December 2010
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Unit 2, Avonbridge Trading Estate, Atlantic Road, Bristol, United Kingdom, BS11 9QD
Country Of Residence
England
Name
JOYNER, Adrian Christopher

Gary Henry Kalpakjian

  Resigned
Appointed
15 October 2009
Resigned
31 December 2012
Occupation
Director
Role
Director
Age
69
Nationality
Amercian
Address
444 Washington Blvd, Apt 1210, Jersey City, New Jersey Jn 07310, Usa
Country Of Residence
America
Name
KALPAKJIAN, Gary Henry

Anthony Edward Swash

  Resigned
Appointed
20 October 2009
Resigned
08 June 2010
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
6 Downs Road, Bristol, England, BS9 3TX
Country Of Residence
United Kingdom
Name
SWASH, Anthony Edward

REVIEWS


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