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
-
Check the company
-
UK
-
Bristol, City of
- Company name
- RENCOL COMPONENTS LIMITED
- Company number
- 07043676
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Oct 2009
Age - 16 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
- 44
- 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
- 67
- 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
- 80
- 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
- 70
- 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
- 76
- 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.