UKBizDB.co.uk

RICHARDS & SHAW (TRIM) LIMITED

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

This company is commonly known as Richards & Shaw (trim) Limited. The company was founded 44 years ago and was given the registration number 01432525. The firm's registered office is in LONDON. You can find them at Sfp, 9 Ensign House Admirals Way, London, . This company's SIC code is 3611 - Manufacture of chairs and seats.

Company Information

Name:RICHARDS & SHAW (TRIM) LIMITED
Company Number:01432525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 1979
End of financial year:30 April 2009
Jurisdiction:England - Wales
Industry Codes:
  • 3611 - Manufacture of chairs and seats

Office Address & Contact

Registered Address:Sfp, 9 Ensign House Admirals Way, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Church Vale, West Bromwich, B71 4DH

Secretary27 June 2008Active
47, Racemeadow Crescent, Netherton, Dudley, DY2 0DX

Director27 June 2008Active
19, Tinsley Avenue, Cradley Heath, B64 5JD

Director27 June 2008Active
117, Church Vale, West Bromwich, B71 4DH

Director27 June 2008Active
8, Old Crown Close, Bartley Green, B32 3PZ

Director27 June 2008Active
14, Horseshoe Road, Spalding, United Kingdom, PE11 3FB

Director31 October 2008Active
18, Spring Road, Netherton, Dudley, DY2 9DG

Director27 June 2008Active
19 Acacia Avenue, Bewdley, DY12 1BP

Secretary-Active
4 Alder Avenue, Waterside, Kidderminster, DY10 2LD

Director01 November 1996Active
41 Charlemont Avenue, West Bromwich, B71 3BY

Director-Active
19 Acacia Avenue, Bewdley, DY12 1BP

Director-Active
19 Acacia Avenue, Bewdley, DY12 1BP

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-04-13Restoration

Restoration order of court.

Download
2011-05-22Gazette

Gazette dissolved liquidation.

Download
2011-02-22Insolvency

Liquidation in administration move to dissolution.

Download
2010-09-15Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-04-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2010-04-14Insolvency

Liquidation in administration proposals.

Download
2010-03-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-03-26Insolvency

Liquidation in administration proposals.

Download
2010-03-17Address

Change registered office address company with date old address.

Download
2010-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2009-10-19Accounts

Accounts with accounts type total exemption small.

Download
2009-07-15Mortgage

Legacy.

Download
2009-05-27Mortgage

Legacy.

Download
2009-05-27Mortgage

Legacy.

Download
2009-05-18Capital

Legacy.

Download
2009-05-11Resolution

Resolution.

Download
2009-04-22Annual return

Legacy.

Download
2009-02-24Accounts

Accounts with accounts type total exemption small.

Download
2008-11-10Officers

Legacy.

Download
2008-07-03Officers

Legacy.

Download
2008-07-03Officers

Legacy.

Download
2008-07-03Officers

Legacy.

Download
2008-07-03Officers

Legacy.

Download
2008-07-03Officers

Legacy.

Download
2008-07-03Officers

Legacy.

Download

Copyright © 2024. All rights reserved.