UKBizDB.co.uk

RICHARDS CHASSIS LIMITED

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

This company is commonly known as Richards Chassis Limited. The company was founded 15 years ago and was given the registration number 06743982. The firm's registered office is in SWINTON. You can find them at Unit F2 Swinton Bridge Industrial Estate, Whitelee Road, Swinton, Mexborough. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:RICHARDS CHASSIS LIMITED
Company Number:06743982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit F2 Swinton Bridge Industrial Estate, Whitelee Road, Swinton, Mexborough, S64 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F2, Swinton Bridge Industrial Estate, Whitelee Road, Swinton, United Kingdom, S64 8BH

Secretary07 November 2008Active
Unit F2, Swinton Bridge Industrial Estate, Whitelee Road, Swinton, United Kingdom, S64 8BH

Director07 November 2008Active
Unit F2, Swinton Bridge Industrial Estate, Whitelee Road, Swinton, United Kingdom, S64 8BH

Director07 November 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director07 November 2008Active

People with Significant Control

Acd Holdings Limited
Notified on:28 January 2019
Status:Active
Country of residence:England
Address:Wards Court, 203 Ecclesall Road, Sheffield, England, S11 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Mackenzie Banks
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Unit F2, Swinton Bridge Industrial Estate, Swinton, S64 8BH
Nature of control:
  • Significant influence or control
Mr Duncan James Mackenzie Banks
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Unit F2, Swinton Bridge Industrial Estate, Swinton, S64 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Corinne Banks
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Unit F2, Swinton Bridge Industrial Estate, Swinton, S64 8BH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Change person secretary company with change date.

Download
2023-09-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.