UKBizDB.co.uk

RICKITT MITCHELL & PARTNERS LIMITED

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

This company is commonly known as Rickitt Mitchell & Partners Limited. The company was founded 51 years ago and was given the registration number 01104142. The firm's registered office is in MANCHESTER. You can find them at 10th Floor Centurion House, Deansgate, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RICKITT MITCHELL & PARTNERS LIMITED
Company Number:01104142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1973
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10th Floor Centurion House, Deansgate, Manchester, M3 3WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Secretary22 July 1997Active
10th Floor, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Director01 November 2012Active
10th Floor, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Director-Active
10th Floor, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Director01 November 1995Active
10th Floor, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Director02 November 2020Active
Moss Farm Moss Lane, Over Tabley, Knutsford, WA16 0PH

Secretary-Active
80, Mainway, Middleton, Manchester, M24 1PP

Director20 May 2004Active
Lee House, Rushton Spencer, Macclesfield, SK11 0RS

Director01 November 1997Active
Moss Farm Moss Lane, Over Tabley, Knutsford, WA16 0PH

Director-Active
10th Floor, Centurion House, Deansgate, Manchester, United Kingdom, M3 3WR

Director03 February 2014Active
10th Floor, Centurion House, Deansgate, Manchester, United Kingdom, M3 3WR

Director03 May 2006Active
Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, SK7 2PP

Director01 February 1994Active
10th Floor, Centurion House, Deansgate, Manchester, United Kingdom, M3 3WR

Director-Active
Mill House Cuddington Lane, Cuddington, Northwich, CW8 2SY

Director-Active

People with Significant Control

Mr Neil Andrew Mitchell
Notified on:15 March 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:10th Floor, Centurion House, Manchester, United Kingdom, M3 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Fraser Moss
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:10th Floor, Centurion House, Manchester, United Kingdom, M3 3WR
Nature of control:
  • Significant influence or control

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
2024-02-27Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Address

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

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type small.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.