UKBizDB.co.uk

RICKERSCOTE PROJECTS LTD

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

This company is commonly known as Rickerscote Projects Ltd. The company was founded 9 years ago and was given the registration number 09147815. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RICKERSCOTE PROJECTS LTD
Company Number:09147815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director07 September 2020Active
33 Clifton Road, Luton, England, LU1 1PB

Director12 April 2018Active
78 Brackenfield Road, Birmingham, United Kingdom, B44 9BH

Director01 June 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
6, Mitcham Place, Bradwell Common, Milton Keynes, United Kingdom, MK13 8BS

Director05 September 2014Active
1, Wykebeck Grove, Leeds, United Kingdom, LS9 0HU

Director30 January 2015Active
16 Leinster Terrace, London, England, W2 3EU

Director23 January 2019Active
8, Leven Park, Holytown, Motherwell, United Kingdom, ML1 4QY

Director24 February 2015Active
9 Felmersham Close, London, England, SW4 7ES

Director31 May 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:07 September 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathaniel Coombes
Notified on:01 June 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:78 Brackenfield Road, Birmingham, United Kingdom, B44 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Diego Pereira
Notified on:31 May 2019
Status:Active
Date of birth:October 1982
Nationality:Italian
Country of residence:England
Address:9 Felmersham Close, London, England, SW4 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilyas Mabrouk
Notified on:23 January 2019
Status:Active
Date of birth:February 1998
Nationality:French
Country of residence:England
Address:16 Leinster Terrace, London, England, W2 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Mahmud Chaudhury
Notified on:12 April 2018
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:33 Clifton Road, Luton, England, LU1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brian Moynagh
Notified on:30 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:33 Clifton Road, Luton, England, LU1 1PB
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Address

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

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Address

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

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.