UKBizDB.co.uk

RICHARDSON (REMOVAL AND STORAGE CONTRACTORS) LIMITED

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

This company is commonly known as Richardson (removal And Storage Contractors) Limited. The company was founded 78 years ago and was given the registration number 00408899. The firm's registered office is in STOCKTON ON TEES. You can find them at Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, Cleveland. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RICHARDSON (REMOVAL AND STORAGE CONTRACTORS) LIMITED
Company Number:00408899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1946
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, Cleveland, TS18 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auburn House, West Rounton, Northallerton, DL6 2LL

Secretary06 January 1995Active
Auburn House, West Rounton, Northallerton, DL6 2LL

Director-Active
Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TD

Director13 September 2018Active
Auburn House, West Rounton, Northallerton, DL6 2LL

Director06 January 1995Active
Beamish House Rowan Avenue, Harraton Village, Washington, NE38 9BP

Secretary-Active
41 Aiskew Grove, Fairfield, Stockton On Tees, TS19 7RB

Director01 May 1999Active
7 Barwick View, Ingeby, Barwick, TS17 0TL

Director-Active
7 Barwick View, Ingleby, Barwick, TS17 0TL

Director-Active
4 Branksome Grove, Hartburn, Stockton On Tees, TS18 5DD

Director-Active

People with Significant Control

Mr Joshua John Burridge
Notified on:13 September 2018
Status:Active
Date of birth:October 1994
Nationality:British
Address:Vickers Close, Stockton On Tees, TS18 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Burridge
Notified on:16 November 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Auburn House, West Rounton, Northallerton, England, DL6 2LL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Change of name

Certificate change of name company.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.