UKBizDB.co.uk

RICHMOND CONTROLS LIMITED

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

This company is commonly known as Richmond Controls Limited. The company was founded 13 years ago and was given the registration number 07495462. The firm's registered office is in RICHMOND. You can find them at Unit 1 Simpson Buildings 7 Borough Road, Gallowfields Trading Estate, Richmond, Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:RICHMOND CONTROLS LIMITED
Company Number:07495462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 1 Simpson Buildings 7 Borough Road, Gallowfields Trading Estate, Richmond, Yorkshire, DL10 4SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Cottage, Colburn, Catterick Garrison, England, DL9 4PE

Secretary17 January 2011Active
Ivy Cottage, Colburn, Catterick Garrison, England, DL9 4PE

Director31 July 2017Active
Ivy Cottage, Colburn, Catterick Garrison, England, DL9 4PE

Director31 July 2017Active
27, St. Georges Road, Feltham, United Kingdom, TW13 6RD

Director17 January 2011Active
27, St. Georges Road, Feltham, United Kingdom, TW13 6RD

Director17 January 2011Active

People with Significant Control

Miss Lisa Campbell
Notified on:01 August 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Ivy Cottage, Colburn, Catterick Garrison, England, DL9 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet May Hosmer
Notified on:17 January 2017
Status:Active
Date of birth:October 1956
Nationality:British
Address:Unit 1 Simpson Buildings, 7 Borough Road, Richmond, DL10 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Hosmer
Notified on:17 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:Unit 1 Simpson Buildings, 7 Borough Road, Richmond, DL10 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Joseph Charles Abel Smith
Notified on:17 January 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Ivy Cottage, Colburn, Catterick Garrison, England, DL9 4PE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person secretary company with change date.

Download
2022-05-13Address

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

Download
2022-05-13Officers

Change person secretary company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Capital

Capital alter shares subdivision.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-24Address

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

Download

Copyright © 2024. All rights reserved.