UKBizDB.co.uk

RICHOUX (UK) LIMITED

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

This company is commonly known as Richoux (uk) Limited. The company was founded 27 years ago and was given the registration number 03264390. The firm's registered office is in READING. You can find them at 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RICHOUX (UK) LIMITED
Company Number:03264390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1996
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Secretary27 November 2017Active
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Director10 August 2007Active
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Director20 February 2017Active
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Secretary16 June 1998Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary16 October 1996Active
Haymarsh, Duncton, GU28 0JX

Secretary28 October 1996Active
The Coach House, Monkmead Lane, West Chiltington, RH20 2PE

Director10 August 2007Active
Flat 61 The Piper Building, Peterborough Road, London, SW6 3EF

Director16 June 1998Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director01 June 2006Active
50 Epirus Road, Fulham, London, SW6 7UH

Director16 June 1998Active
Lyons Farm, Lyons Green, Plaistow, Billingshurst, RH14 0PH

Director28 October 1996Active
15 Hyde Park Gate, London, SW7 5DG

Director28 October 1996Active
13 Juer Street, London, SW11 4RE

Director24 April 2008Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Director22 September 2006Active
5-8, Cochrane Mews, St Johns Wood, London, NW8 6NY

Director04 October 2010Active
10 Snow Hill, London, EC1A 2AL

Nominee Director16 October 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director16 October 1996Active
Haymarsh, Duncton, GU28 0JX

Director28 October 1996Active

People with Significant Control

Dining Street Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, 2nd Floor School Road, Reading, England, RG31 5AL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-11-06Address

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

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type dormant.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type dormant.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.