UKBizDB.co.uk

RICHMANN WALSH ENGINEERING LIMITED

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

This company is commonly known as Richmann Walsh Engineering Limited. The company was founded 50 years ago and was given the registration number 01139514. The firm's registered office is in COVENTRY. You can find them at Lythalls Lane, Foleshill, Coventry, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:RICHMANN WALSH ENGINEERING LIMITED
Company Number:01139514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1973
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Lythalls Lane, Foleshill, Coventry, West Midlands, CV6 6FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, One Temple Row, Birmingham, B2 5LG

Director24 March 2017Active
8th Floor, One Temple Row, Birmingham, B2 5LG

Director06 July 2022Active
43 Chesholme Road, Coventry, CV6 4FQ

Secretary-Active
1 Denewood Way, Kenilworth, CV8 2NY

Director-Active
84 Durrell Drive, Cawston, Rugby, CV22 7GW

Director-Active
109 Windy Arbour, Kenilworth, CV8 2BJ

Director-Active
43 Chesholme Road, Coventry, CV6 4FQ

Director-Active
Lythalls Lane, Foleshill, Coventry, CV6 6FN

Director24 March 2017Active

People with Significant Control

Richmann Engineering Limited
Notified on:24 March 2017
Status:Active
Country of residence:England
Address:17, Lythalls Lane, Coventry, England, CV6 6FN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Owen Walsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Lythalls Lane, Coventry, CV6 6FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Melvyn Walsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Lythalls Lane, Coventry, CV6 6FN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation in administration progress report.

Download
2023-08-15Insolvency

Liquidation in administration progress report.

Download
2023-07-28Insolvency

Liquidation in administration extension of period.

Download
2023-02-28Insolvency

Liquidation in administration progress report.

Download
2022-10-14Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-07Insolvency

Liquidation in administration proposals.

Download
2022-08-10Address

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

Download
2022-07-29Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Change account reference date company current extended.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.