UKBizDB.co.uk

RICHMOND CARS (SOUTHAMPTON) LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG

Secretary01 November 2004Active
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG

Director17 November 1999Active
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG

Director31 January 2017Active
40 Hazel Grove, Locks Heath, Southampton, SO31 6SH

Secretary06 December 2002Active
93 The Avenue, Fareham, PO14 3DJ

Secretary01 October 2000Active
5 Botley Road, Curdridge, Southampton, SO32 2DS

Secretary18 August 1999Active
32 Lordswood Court, Coxford Road, Southampton, SO16 5PE

Secretary18 April 2000Active
39 Hollam Crescent, Fareham, PO14 3DT

Secretary17 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1999Active
11 Reynolds Dale, Ashurst Bridge Totton, Southampton, SO40 7PS

Director18 August 1999Active
3 Millfield Close, Chichester, PO19 6UR

Director10 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person secretary company with change date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-11-13Accounts

Change account reference date company current shortened.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-30Mortgage

Mortgage satisfy charge full.

Download
2017-12-30Mortgage

Mortgage satisfy charge full.

Download
2017-12-30Mortgage

Mortgage satisfy charge full.

Download
2017-12-30Mortgage

Mortgage satisfy charge full.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.