UKBizDB.co.uk

RICHCASUAL LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
153a, Hatfield Road, St. Albans, England, AL1 4LB

Secretary21 April 2023Active
153a, Hatfield Road, St. Albans, England, AL1 4LB

Director21 April 2023Active
Morley House, Morley Lane, Bicker, Boston, England, PE20 3DP

Secretary19 March 2008Active
2 Melick Road, Beanhill, Milton Keynes, MK6 4LT

Secretary18 December 1995Active
47 Goldington Road, Bedford, MK40 3LH

Secretary24 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1995Active
Mawley House, Mawley Lane, Bicker, Boston, England, PE20 3DP

Director18 December 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (7 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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-05Resolution

Resolution.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Officers

Appoint person secretary company with name date.

Download
2023-04-26Address

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

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Change person secretary company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.