UKBizDB.co.uk

RICARDO PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ricardo Plc. The company was founded 96 years ago and was given the registration number 00222915. The firm's registered office is in WEST SUSSEX. You can find them at Shoreham Technical Centre, Shoreham By Sea, West Sussex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RICARDO PLC
Company Number:00222915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1927
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Secretary11 September 2023Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 July 2015Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director05 September 2019Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 November 2022Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 July 2023Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director05 September 2019Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director04 January 2016Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 October 2021Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director24 April 2017Active
125 Orchard Road, Kingswood, Bristol, BS15 2TZ

Secretary-Active
19 Cawston Lane, Dunchurch, Rugby, CV22 6QF

Secretary14 December 2005Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Secretary18 November 2008Active
1 Emerson Court, Wimbledon Hill Road, London, SW19 7PQ

Secretary11 December 1996Active
The Manor House, Monks Kirby, Rugby, CV23 0RJ

Secretary08 December 1992Active
15 Falmer Close, Goring By Sea, Worthing, BN12 4TB

Secretary01 January 1998Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary31 March 2023Active
1 Hailsham Court, Middleton Cheney, Banbury, OX17 2QA

Director01 January 2003Active
219, Walsall Road, Sutton Coldfield, B74 4QA

Director11 December 1996Active
Fairfield, 12 Beech Road, Reigate, RH2 9LR

Director01 January 2001Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director09 October 2006Active
South Bowood House, South Bowood, Bridport, DT6 5JN

Director01 October 2003Active
15 Quay West, Ferry Road, Teddington, TW11 9NH

Director01 July 2008Active
Downshires, West End, Waltham St Lawrence, RG10 0NN

Director25 February 1997Active
Woodmead House Hascombe Road, Hascombe, Godalming, GU8 4AD

Director-Active
26 Ballymenoch Road, Holywood, Northern Ireland, BT18 0HH

Director-Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 July 2008Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 July 2013Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 December 2010Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Director07 April 1997Active
4 Portobello Studios, 5 Haydens Place, London, W11 1LY

Director21 February 2006Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director24 June 2003Active
Acacia House, Park Road, Chipping Campden, GL55 6EB

Director01 January 2003Active
23729 Broadmoor Park Lane, Novi, Michigan 48374, Usa,

Director01 January 2001Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director11 March 2013Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director04 January 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Resolution

Resolution.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint corporate secretary company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-11-28Resolution

Resolution.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Resolution

Resolution.

Download
2021-10-19Accounts

Accounts with accounts type group.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-14Capital

Second filing capital allotment shares.

Download
2021-01-19Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.