UKBizDB.co.uk

RICKMAR PLANT SALES LTD

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

This company is commonly known as Rickmar Plant Sales Ltd. The company was founded 17 years ago and was given the registration number 05950253. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RICKMAR PLANT SALES LTD
Company Number:05950253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a High Street, Skellingthorpe, Lincoln, LN6 5TS

Director12 October 2006Active
25 Westwood Drive, Lincoln, LN6 0HL

Director12 October 2006Active
6 Wasdale Close, Lincoln, LN6 0XR

Director12 October 2006Active
6 Wasdale Close, Lincoln, LN6 0XR

Director12 October 2006Active
61 Broughton Gardens, Lincoln, LN5 8SP

Secretary28 September 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary28 September 2006Active
3 Jerusalem Road, Skellingthorpe, Lincoln, LN6 5UL

Director28 September 2006Active
3 Jerusalem Road, Skellingthorpe, Lincoln, LN6 5UL

Director12 October 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director28 September 2006Active

People with Significant Control

Mr Christopher John Brodrick
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:1 Jerusalem Road, Skellingthorpe, Lincoln, United Kingdom, LN6 5UL
Nature of control:
  • Significant influence or control
Mrs Jennifer Denise Brodrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:1 Jerusalem Road, Skellingthorpe, Lincoln, United Kingdom, LN6 5UL
Nature of control:
  • Significant influence or control
Mr Stewart John Marshall
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:6 Wasdale Close, Lincoln, United Kingdom, LN6 0XR
Nature of control:
  • Significant influence or control
Mrs Margaret Jean Marshall
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:6 Wasdale Close, Lincoln, United Kingdom, LN6 0XR
Nature of control:
  • Significant influence or control
Mr Andrew James Marshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:25 Westwood Drive, Lincoln, United Kingdom, LN6 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Adrian John Brodrick
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:57a High Street, Skellingthorpe, Lincoln, United Kingdom, LN6 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-27Gazette

Gazette dissolved liquidation.

Download
2021-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-25Address

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

Download
2019-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-24Resolution

Resolution.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Termination secretary company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type total exemption small.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.