UKBizDB.co.uk

RICHMOND JOINERS AND BUILDERS LIMITED

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

This company is commonly known as Richmond Joiners And Builders Limited. The company was founded 30 years ago and was given the registration number 02876387. The firm's registered office is in OLDHAM. You can find them at Unit 15 Forge Industrial Estate, Greenacres Road, Oldham, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:RICHMOND JOINERS AND BUILDERS LIMITED
Company Number:02876387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 15 Forge Industrial Estate, Greenacres Road, Oldham, England, OL4 1LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Woods, Grotton, Oldham, OL4 4LP

Secretary18 January 2002Active
14 The Woods, Grotton, Oldham, OL4 4LP

Director01 December 2005Active
Unit 15 Forge Industrial Estate, Greenacres Road, Oldham, England, OL4 1LE

Director30 November 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 November 1993Active
10 Ashdene Rise, Moorside, Oldham, OL1 4NU

Secretary31 May 2000Active
27 John Knott Street, Lees, Oldham, OL4 5AA

Secretary30 November 1993Active
Field View, Station Road, Uppermill, England, OL3 6HQ

Director30 March 2017Active
35 Richmond Road, Failsworth, Manchester, M35 9HZ

Director30 November 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 November 1993Active

People with Significant Control

Mr Michael John Heap
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:3 Ridge Lane, Thurstones, Oldham, England, OL3 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Heap
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Unit 15 Forge Industrial Estate, Greenacres Road, Oldham, England, OL4 1LE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

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

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Capital

Capital name of class of shares.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-04-09Capital

Capital name of class of shares.

Download
2017-04-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.