Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

R.K.International Machine Tools LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-09-30
Trade Debtors£798,127 +30.58%
Total assets£2,599,264 -0.02%

Details

Company type Private Limited Company, Active
Company Number 00571795
Record last updated Saturday, October 8, 2022 3:20:23 PM UTC
Official Address 7 Unit Europa Trading Estate Fraser Road Erith
There are 31 companies registered at this street
Postal Code DA81PW
Sector Wholesale of machine tools

Charts

Visits

R.K.INTERNATIONAL MACHINE TOOLS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 1, 2022 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Jun 30, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2017 Appointment of a man as Director & General Manager and Director Appointment of a man as Director & General Manager and Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Mar 27, 2014 Annual accounts Annual accounts
Registry Feb 17, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 22, 2014 Annual return Annual return
Registry Jan 22, 2014 Change of particulars for director Change of particulars for director
Registry Apr 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 3, 2013 Annual accounts Annual accounts
Registry Jan 30, 2013 Annual return Annual return
Registry Dec 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 8, 2012 Annual accounts Annual accounts
Registry Feb 2, 2012 Annual return Annual return
Registry Jan 3, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 3, 2012 Resignation of one Director Resignation of one Director
Registry Jan 3, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 31, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Feb 24, 2011 Annual accounts Annual accounts
Registry Feb 7, 2011 Annual return Annual return
Registry Sep 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 5717... Statement of satisfaction in full or in part of mortgage or charge 5717...
Financials Mar 22, 2010 Annual accounts Annual accounts
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 25, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Registry Jan 25, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Registry Jan 25, 2010 Change of particulars for director 5717... Change of particulars for director 5717...
Financials Feb 24, 2009 Annual accounts Annual accounts
Registry Jan 29, 2009 Annual return Annual return
Financials Mar 7, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Financials Mar 14, 2007 Annual accounts Annual accounts
Registry Feb 16, 2007 Annual return Annual return
Financials Apr 18, 2006 Annual accounts Annual accounts
Registry Feb 3, 2006 Annual return Annual return
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Annual return Annual return
Registry Apr 23, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 18, 2004 Annual return Annual return
Financials Feb 18, 2004 Annual accounts Annual accounts
Registry Apr 1, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 1, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 1, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 1, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 1, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 1, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 19, 2003 Elective resolution Elective resolution
Registry Jan 30, 2003 Annual return Annual return
Financials Jan 16, 2003 Annual accounts Annual accounts
Registry Feb 15, 2002 Annual return Annual return
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Apr 4, 2001 Resignation of a director Resignation of a director
Registry Mar 31, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 1, 2001 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Financials Jul 21, 2000 Annual accounts Annual accounts
Registry Jan 23, 2000 Annual return Annual return
Financials Apr 23, 1999 Annual accounts Annual accounts
Registry Mar 25, 1999 Annual return Annual return
Registry Oct 1, 1998 Resignation of a director Resignation of a director
Registry Sep 3, 1998 Resignation of one Technical Dir and one Director (a man) Resignation of one Technical Dir and one Director (a man)
Financials Aug 3, 1998 Annual accounts Annual accounts
Registry Feb 19, 1998 Annual return Annual return
Registry May 15, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 18, 1997 Annual return Annual return
Financials Jan 13, 1997 Annual accounts Annual accounts
Registry Oct 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1996 Annual return Annual return
Financials Jan 3, 1996 Annual accounts Annual accounts
Registry Dec 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1995 Director resigned, new director appointed 5717... Director resigned, new director appointed 5717...
Registry Nov 17, 1995 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jul 24, 1995 Appointment of a man as Director and Technical Dir Appointment of a man as Director and Technical Dir
Registry Mar 8, 1995 Annual return Annual return
Financials Nov 23, 1994 Annual accounts Annual accounts
Registry Feb 24, 1994 Annual return Annual return
Financials Jan 11, 1994 Annual accounts Annual accounts
Registry Mar 12, 1993 Annual return Annual return
Financials Jan 17, 1993 Annual accounts Annual accounts
Registry Feb 12, 1992 Registered office changed Registered office changed
Registry Feb 12, 1992 Annual return Annual return
Financials Jan 14, 1992 Annual accounts Annual accounts
Registry Nov 29, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 7, 1991 Annual accounts Annual accounts
Registry Mar 7, 1991 Annual return Annual return
Registry Jan 18, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Apr 19, 1990 Annual accounts Annual accounts
Registry Apr 19, 1990 Annual return Annual return
Registry Jan 26, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 19, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 5717... Declaration of satisfaction in full or in part of a mortgage or charge 5717...
Registry Apr 24, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 1989 Annual accounts Annual accounts
Registry Jan 30, 1989 Annual return Annual return
Registry Feb 18, 1988 Annual return 5717... Annual return 5717...
Financials Feb 18, 1988 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)