UKBizDB.co.uk

RICO BRANDS LTD

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

This company is commonly known as Rico Brands Ltd. The company was founded 5 years ago and was given the registration number 11682106. The firm's registered office is in MANCHESTER. You can find them at Storage World Self Storage Unit 3, Middleton Of Old Hall Street, Middleton, Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:RICO BRANDS LTD
Company Number:11682106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Storage World Self Storage Unit 3, Middleton Of Old Hall Street, Middleton, Manchester, United Kingdom, M24 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Rowrah Crescent, Middleton, Manchester, England, M24 4NW

Director18 October 2019Active
Flat 2, 4, Larch Gardens, Manchester, United Kingdom, M8 8BJ

Director16 November 2018Active
Storage World Self Storage, Unit 3, Middleton Of Old Hall Street, Middleton, Manchester, United Kingdom, M24 1AG

Director05 March 2019Active

People with Significant Control

Mr Entouarnt Kiligkaridis
Notified on:01 November 2019
Status:Active
Date of birth:October 1985
Nationality:Greek
Country of residence:United Kingdom
Address:Storage World Self Storage, Unit 3, Middleton Of Old Hall Street, Manchester, United Kingdom, M24 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Madni Sulaiman
Notified on:05 March 2019
Status:Active
Date of birth:February 1969
Nationality:Pakistani
Country of residence:United Kingdom
Address:Storage World Self Storage, Unit 3, Middleton Of Old Hall Street, Manchester, United Kingdom, M24 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sohail Mahmood Ansari
Notified on:16 November 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 4, Larch Gardens, Manchester, United Kingdom, M8 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Accounts

Change account reference date company current shortened.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Address

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

Download
2018-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.