This company is commonly known as Ricardo Strategic Consulting Limited. The company was founded 25 years ago and was given the registration number 03696451. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex. This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | RICARDO STRATEGIC CONSULTING LIMITED |
---|---|---|
Company Number | : | 03696451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, BN43 5FG | Director | 11 October 2021 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, BN43 5FG | Director | 25 August 2023 | Active |
10 Didcott Way, Appleby Magna, DE12 7AS | Secretary | 18 January 1999 | Active |
Shoreham Technical Centre, Shoreham-By-Sea, England, BN43 5FG | Secretary | 08 October 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 January 1999 | Active |
Atherstone Lodge Southwood Court, Heath End Lane Calke, Ashby De La Zouch, LE65 1RH | Director | 06 April 1999 | Active |
Shoreham Technical Centre, Shoreham By Sea, England, BN43 55G | Director | 08 October 2014 | Active |
Shoreham Technical Centre, Shoreham By Sea, England, BN43 55G | Director | 08 October 2014 | Active |
Shoreham Technical Centre, Shoreham By Sea, England, BN43 55G | Director | 08 October 2014 | Active |
26 Balmoral Road, Coalville, LE67 4PE | Director | 18 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 January 1999 | Active |
Ricardo Investments Limited | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-18 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Change of name | Certificate change of name company. | Download |
2019-01-02 | Resolution | Resolution. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.