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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 07 September 2020 | Active |
33 Clifton Road, Luton, England, LU1 1PB | Director | 12 April 2018 | Active |
78 Brackenfield Road, Birmingham, United Kingdom, B44 9BH | Director | 01 June 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 July 2014 | Active |
6, Mitcham Place, Bradwell Common, Milton Keynes, United Kingdom, MK13 8BS | Director | 05 September 2014 | Active |
1, Wykebeck Grove, Leeds, United Kingdom, LS9 0HU | Director | 30 January 2015 | Active |
16 Leinster Terrace, London, England, W2 3EU | Director | 23 January 2019 | Active |
8, Leven Park, Holytown, Motherwell, United Kingdom, ML1 4QY | Director | 24 February 2015 | Active |
9 Felmersham Close, London, England, SW4 7ES | Director | 31 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.