This company is commonly known as Richford Motor Services Limited. The company was founded 25 years ago and was given the registration number 03626276. The firm's registered office is in ALFRETON. You can find them at Dunsford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | RICHFORD MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 03626276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunsford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England, DE55 7RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Richford Motor Services Limited, Dunsford Road, Meadow Lane Industrial Estate, Alfreton, England, DE55 7RH | Secretary | 03 September 1998 | Active |
C/O Richford Motor Services Limited, Dunsford Road, Meadow Lane Industrial Estate, Alfreton, England, DE55 7RH | Director | 03 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 1998 | Active |
Richford Holdings Limited | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Richford Motor Services Limited, Dunsford Road, Alfreton, England, DE55 7RH |
Nature of control | : |
|
Mr Philip Charles Richford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Richford Motor Services Limited, Dunsford Road, Alfreton, England, DE55 7RH |
Nature of control | : |
|
Ms Kelly Samantha Birks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Richford Motor Services Limited, Dunsford Road, Alfreton, England, DE55 7RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Change account reference date company current extended. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person secretary company with change date. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.