UKBizDB.co.uk

RICHTER ASSOCIATES (EXETER) LIMITED

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

This company is commonly known as Richter Associates (exeter) Limited. The company was founded 5 years ago and was given the registration number 11876056. The firm's registered office is in EXETER. You can find them at The Senate, 3rd Floor, Southernhay Gardens, Exeter, Devon. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:RICHTER ASSOCIATES (EXETER) LIMITED
Company Number:11876056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Senate, 3rd Floor, Southernhay Gardens, Exeter, Devon, England, EX1 1UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Listons, Liston Road, Marlow, England, SL7 1FD

Secretary12 March 2019Active
3, The Listons, Liston Road, Marlow, England, SL7 1FD

Director12 March 2019Active
East Wing, Old Broadclyst Station House, Station Road, Exeter, United Kingdom, EX5 3AS

Director12 March 2019Active
East Wing, Old Broadclyst Station House, Station Road, Exeter, United Kingdom, EX5 3AS

Director12 March 2019Active

People with Significant Control

Mrs Melanie Catherine Tice
Notified on:26 March 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:East Wing, Old Broadclyst Station House, Exeter, United Kingdom, EX5 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger James Tice
Notified on:12 March 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun May
Notified on:12 March 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:East Wing, Old Broadclyst Station House, Exeter, United Kingdom, EX5 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abouzar Jahanshahi
Notified on:12 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:3, The Listons, Marlow, England, SL7 1FD
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Address

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

Download
2022-01-06Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Change account reference date company previous shortened.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Accounts

Change account reference date company previous extended.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.