UKBizDB.co.uk

RICHARDS TV LIMITED

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

This company is commonly known as Richards Tv Limited. The company was founded 17 years ago and was given the registration number 06200656. The firm's registered office is in TORQUAY. You can find them at Petitor House, Nicholson Road, Torquay, Devon. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:RICHARDS TV LIMITED
Company Number:06200656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Reddenhill Road, Torquay, England, TQ1 3NT

Director18 May 2018Active
108, Reddenhill Road, Torquay, England, TQ1 3NT

Director01 June 2012Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Corporate Secretary03 April 2007Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director03 April 2007Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director03 April 2007Active

People with Significant Control

Martin James Halliday
Notified on:18 May 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:108, Reddenhill Road, Torquay, England, TQ1 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Arthur Hider
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Thomas Harrington
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:108, Reddenhill Road, Torquay, England, TQ1 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-13Address

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

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.