UKBizDB.co.uk

RICHMOND ROAD LICENCE CO LTD

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

This company is commonly known as Richmond Road Licence Co Ltd. The company was founded 8 years ago and was given the registration number 09807342. The firm's registered office is in CARDIFF. You can find them at 50 Cyncoed Road, , Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RICHMOND ROAD LICENCE CO LTD
Company Number:09807342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 Cyncoed Road, Cardiff, Wales, CF23 5SH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Cyncoed Road, Cardiff, Wales, CF23 5SH

Secretary08 July 2019Active
50, Cyncoed Road, Cardiff, Wales, CF23 5SH

Director25 March 2021Active
50, Cyncoed Road, Cardiff, Wales, CF23 5SH

Director02 December 2018Active
50, Cyncoed Road, Cardiff, Wales, CF23 5SH

Director02 December 2018Active
Cottrell Park, St. Nicholas, Cardiff, Wales, CF5 6SJ

Secretary03 October 2015Active
Cottrell Park, Bonvilston, Cardiff, Wales, CF5 6TR

Director03 October 2015Active

People with Significant Control

Mr William Johns-Powell
Notified on:25 March 2021
Status:Active
Date of birth:December 1957
Nationality:Welsh
Country of residence:Wales
Address:50, Cyncoed Road, Cardiff, Wales, CF23 5SH
Nature of control:
  • Significant influence or control
Mr Ian Stanley Wood
Notified on:02 December 2018
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:Wales
Address:50, Cyncoed Road, Cardiff, Wales, CF23 5SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Kenneth Giles Watkins
Notified on:02 December 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Wales
Address:50, Cyncoed Road, Cardiff, Wales, CF23 5SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr William David Johns-Powell
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Cottrell Park, St. Nicholas, Cardiff, CF5 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-19Dissolution

Dissolution application strike off company.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-19Address

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

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Resolution

Resolution.

Download
2018-12-02Officers

Appoint person director company with name date.

Download
2018-12-02Officers

Appoint person director company with name date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.