UKBizDB.co.uk

RICH PRODUCTS LIMITED

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

This company is commonly known as Rich Products Limited. The company was founded 39 years ago and was given the registration number 01847615. The firm's registered office is in ANDOVER. You can find them at Unit 5 Pioneer Road, Andover Business Park, Andover, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:RICH PRODUCTS LIMITED
Company Number:01847615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit 5 Pioneer Road, Andover Business Park, Andover, England, SP11 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Pioneer Road, Andover Business Park, Andover, England, SP11 8EZ

Secretary02 June 2020Active
Unit 5, Pioneer Road, Andover Business Park, Andover, England, SP11 8EZ

Director28 February 2017Active
One, Robert Rich Way, Buffalo, United States, 14213

Director04 February 2010Active
Unit 5, Pioneer Road, Andover Business Park, Andover, England, SP11 8EZ

Director06 February 2020Active
1 Sable Run, East Amherst, New York, Usa, NY 14051

Secretary11 June 1997Active
25 Monks Orchard, Petersfield, GU32 2JD

Secretary26 October 2006Active
708 Lafayette Avenue, Buffalo, New York, Erie, NY 14222

Secretary11 June 1997Active
Unit 5, Pioneer Road, Andover Business Park, Andover, England, SP11 8EZ

Secretary01 January 2013Active
1 Merlin Close, West Green, Crawley, RH11 0UT

Secretary-Active
47 Edgewater Drive, Orchard Park, New York, America,

Director16 August 2005Active
101 Beard Avenue, Buffalo, Usa, NY 14214

Director-Active
35 Hobnail Drive, East Amherst, Usa,

Director07 August 1997Active
Unit 5, Pioneer Road, Andover Business Park, Andover, England, SP11 8EZ

Director01 January 2013Active
One, Robert Rich Way, Buffalo, United States, 14213

Director04 February 2010Active
2805 Leeward Lane, Naples, Usa, FL 33940

Director-Active
4674 Pine Crest Terrace, Eden, Usa,

Director30 January 2006Active
37 Middlesex Road, Buffalo, Usa, NY 14216

Director-Active
5831 Rush Creek Court, Hamburg, Usa, 14075

Director14 June 1989Active
1150 Niagara Street, Buffalo, Usa,

Director-Active
5-7 Solent Gate, Speedfields Park, Fareham, England, PO14 1TL

Director04 February 2010Active
81100 Old State Highway, Islamorda, Usa, FL 33036

Director-Active
101 Indian Road, Palm Beach, Usa, FL 33480

Director-Active
7 Bretforton Road, Badsey, Evesham, WR11 7XG

Director11 April 2000Active
One, Robert Rich Way, Buffalo, United States, 14213

Director04 February 2010Active
3089 Baseline Road, Grand Island, New York, Usa, 14072

Director09 November 1998Active
28 Ferndown Gardens, Cobham, KT11 2BH

Director16 August 2005Active
7 Braunview Way, Orchard Park, Erie County, U S A,

Director11 June 1997Active
1 Merlin Close, West Green, Crawley, RH11 0UT

Director-Active

People with Significant Control

Mr Bob Rich
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:American
Country of residence:United States
Address:1 Robert Rich Way, 1 Robert Rich Way, Buffalo, United States, 14213
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Capital

Second filing capital allotment shares.

Download
2022-02-03Capital

Second filing capital allotment shares.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-11-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.