UKBizDB.co.uk

RICHARDS THOMAS SOLICITORS LIMITED

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

This company is commonly known as Richards Thomas Solicitors Limited. The company was founded 9 years ago and was given the registration number 09571229. The firm's registered office is in FERNDALE. You can find them at 14 The Strand, , Ferndale, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:RICHARDS THOMAS SOLICITORS LIMITED
Company Number:09571229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 May 2022
Jurisdiction:Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:14 The Strand, Ferndale, Wales, CF43 4LY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, The Strand, Ferndale, Wales, CF43 4LY

Director16 January 2019Active
14, Commercial Street, Tredegar, Wales/United Kingdom, NP22 3DH

Director20 December 2017Active
37, Bethcar Street, Ebbw Vale, United Kingdom, NP23 6HW

Director20 December 2017Active
Allt Y Deri, Lon-Y-Felin, Cefn Pennar, Mountain Ash, Wales, CF45 4ES

Secretary01 May 2015Active
9 Beda Road, Cardiff, Wales, CF5 1LW

Director01 May 2015Active
Allt Y Deri, Lon-Y-Felin, Cefn Pennar, Mountain Ash, Wales, CF45 4ES

Director01 May 2015Active
1, Steeple Lane, Brecon, United Kingdom, LD3 7DJ

Director20 December 2017Active

People with Significant Control

Mr George Michael Lloyd Williams
Notified on:26 January 2022
Status:Active
Date of birth:April 1986
Nationality:Welsh
Country of residence:Wales
Address:14, Commercial Street, Tredegar, Wales, NP22 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William David Williams
Notified on:26 January 2022
Status:Active
Date of birth:January 1988
Nationality:Welsh
Country of residence:Wales
Address:37, Bethcar Street, Ebbw Vale, Wales, NP23 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Evans
Notified on:26 January 2022
Status:Active
Date of birth:March 1990
Nationality:Welsh
Country of residence:Wales
Address:14, The Strand, Ferndale, Wales, CF43 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Richards
Notified on:07 April 2016
Status:Active
Date of birth:August 1956
Nationality:Welsh
Country of residence:Wales
Address:Allt Y Deri, Lon Y Felin, Mountain Ash, Wales, CF45 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-07-26Gazette

Gazette filings brought up to date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.