This company is commonly known as Richcasual Limited. The company was founded 28 years ago and was given the registration number 03131883. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 55900 - Other accommodation.
Name | : | RICHCASUAL LIMITED |
---|---|---|
Company Number | : | 03131883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153a, Hatfield Road, St. Albans, England, AL1 4LB | Secretary | 21 April 2023 | Active |
153a, Hatfield Road, St. Albans, England, AL1 4LB | Director | 21 April 2023 | Active |
Morley House, Morley Lane, Bicker, Boston, England, PE20 3DP | Secretary | 19 March 2008 | Active |
2 Melick Road, Beanhill, Milton Keynes, MK6 4LT | Secretary | 18 December 1995 | Active |
47 Goldington Road, Bedford, MK40 3LH | Secretary | 24 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1995 | Active |
Mawley House, Mawley Lane, Bicker, Boston, England, PE20 3DP | Director | 18 December 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 November 1995 | Active |
Stock Property Investments Limited | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 153a, Hatfield Road, St. Albans, England, AL1 4LB |
Nature of control | : |
|
Mr Domenico De Benedictis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Morley House, Morley Lane, Bicker, Boston, United Kingdom, PE20 3DP |
Nature of control | : |
|
Mrs Danielle Anita De Benedictis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Morley House, Morley Lane, Bicker, Boston, United Kingdom, PE20 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Officers | Appoint person secretary company with name date. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Change person secretary company with change date. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.