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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 The Woods, Grotton, Oldham, OL4 4LP | Secretary | 18 January 2002 | Active |
14 The Woods, Grotton, Oldham, OL4 4LP | Director | 01 December 2005 | Active |
Unit 15 Forge Industrial Estate, Greenacres Road, Oldham, England, OL4 1LE | Director | 30 November 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 30 November 1993 | Active |
10 Ashdene Rise, Moorside, Oldham, OL1 4NU | Secretary | 31 May 2000 | Active |
27 John Knott Street, Lees, Oldham, OL4 5AA | Secretary | 30 November 1993 | Active |
Field View, Station Road, Uppermill, England, OL3 6HQ | Director | 30 March 2017 | Active |
35 Richmond Road, Failsworth, Manchester, M35 9HZ | Director | 30 November 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 30 November 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Capital | Capital name of class of shares. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-09 | Capital | Capital name of class of shares. | Download |
2017-04-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.