UKBizDB.co.uk

RICHARDSON BARBERRY AVONMOUTH LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Square House, 8th Floor, Berkeley Square, London, England, W1J 6DB

Director10 May 2021Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director20 November 2019Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director10 October 2017Active
Berkeley Square House (8th Floor), Berkeley Square, London, England, W1J 6DB

Director11 December 2020Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director20 November 2019Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director10 October 2017Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director10 October 2017Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director10 October 2017Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director10 October 2017Active
Berkeley Square House (8th Floor), Berkeley Square, London, England, W1J 6DB

Director11 December 2020Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director10 October 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-27Dissolution

Dissolution application strike off company.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Address

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

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-17Address

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

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.