UKBizDB.co.uk

RICHFORD MOTOR SERVICES LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 49410 - Freight transport by road
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Richford Motor Services Limited, Dunsford Road, Meadow Lane Industrial Estate, Alfreton, England, DE55 7RH

Secretary03 September 1998Active
C/O Richford Motor Services Limited, Dunsford Road, Meadow Lane Industrial Estate, Alfreton, England, DE55 7RH

Director03 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Change account reference date company current extended.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person secretary company with change date.

Download
2019-07-02Address

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

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.