This company is commonly known as Richmond Cars (southampton) Limited. The company was founded 24 years ago and was given the registration number 03820911. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | RICHMOND CARS (SOUTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 03820911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG | Secretary | 01 November 2004 | Active |
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG | Director | 17 November 1999 | Active |
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG | Director | 31 January 2017 | Active |
40 Hazel Grove, Locks Heath, Southampton, SO31 6SH | Secretary | 06 December 2002 | Active |
93 The Avenue, Fareham, PO14 3DJ | Secretary | 01 October 2000 | Active |
5 Botley Road, Curdridge, Southampton, SO32 2DS | Secretary | 18 August 1999 | Active |
32 Lordswood Court, Coxford Road, Southampton, SO16 5PE | Secretary | 18 April 2000 | Active |
39 Hollam Crescent, Fareham, PO14 3DT | Secretary | 17 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1999 | Active |
11 Reynolds Dale, Ashurst Bridge Totton, Southampton, SO40 7PS | Director | 18 August 1999 | Active |
3 Millfield Close, Chichester, PO19 6UR | Director | 10 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 August 1999 | Active |
Mr Michael Ronald Nobes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Quay, 30 Channel Way, Southampton, United Kingdom, SO14 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person secretary company with change date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-13 | Accounts | Change account reference date company current shortened. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.