This company is commonly known as Richardson Barberry Avonmouth Limited. The company was founded 6 years ago and was given the registration number 11006479. The firm's registered office is in OLDBURY. You can find them at 4 Birchley Estate, Birchfield Lane, Oldbury, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | RICHARDSON BARBERRY AVONMOUTH LIMITED |
---|---|---|
Company Number | : | 11006479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley Square House, 8th Floor, Berkeley Square, London, England, W1J 6DB | Director | 10 May 2021 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 20 November 2019 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 10 October 2017 | Active |
Berkeley Square House (8th Floor), Berkeley Square, London, England, W1J 6DB | Director | 11 December 2020 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 20 November 2019 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 10 October 2017 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 10 October 2017 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 10 October 2017 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 10 October 2017 | Active |
Berkeley Square House (8th Floor), Berkeley Square, London, England, W1J 6DB | Director | 11 December 2020 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 10 October 2017 | Active |
Cpp 5 Gp Llp | ||
Notified on | : | 03 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB |
Nature of control | : |
|
Ccp 5 Bertha Ii Holding S.À R.L. | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 1, Allée Scheffer, Luxembourg, Luxembourg, L-2520 |
Nature of control | : |
|
Rb Avonmouth Ltd | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-27 | Dissolution | Dissolution application strike off company. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-05 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.