This company is commonly known as Ricoh Uk Products Limited. The company was founded 40 years ago and was given the registration number 01763860. The firm's registered office is in TELFORD. You can find them at Ricoh Uk Products Ltd, Priorslee, Telford, Shropshire. This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).
Name | : | RICOH UK PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01763860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ricoh Uk Products Ltd, Priorslee, Telford, Shropshire, TF2 9NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ricoh Uk Products Ltd, Priorslee, Telford, United Kingdom, TF2 9NS | Secretary | 01 June 2007 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, United Kingdom, TF2 9NS | Director | 01 June 2010 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, TF2 9NS | Director | 01 July 2023 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, TF2 9NS | Director | 01 April 2021 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, United Kingdom, TF2 9NS | Director | 01 January 2014 | Active |
14 Carlton Drive, Telford, TF2 9SH | Secretary | 01 October 1993 | Active |
Byways Cottage, Windmill Lane, Albrighton, WV7 3BS | Secretary | - | Active |
14 Carlton Drive, Telford, TF2 9SH | Director | 01 October 1993 | Active |
1a Port Hill Gardens, Shrewsbury, SY3 8SH | Director | 19 May 1999 | Active |
Prairie House 1a Port Hill Gardens, Shrewsbury, SY3 8SH | Director | 01 March 1995 | Active |
1 Porthill Gardens, Shrewsbury, SY3 8SH | Director | - | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, United Kingdom, TF2 9NS | Director | 01 May 2008 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, United Kingdom, TF2 9NS | Director | 01 October 2010 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, United Kingdom, TF2 9NS | Director | 01 June 2007 | Active |
Ricoh Uk Products Ltd, Priorslee, Telford, TF2 9NS | Director | 07 November 2016 | Active |
Prairie House Porthill Gardens, Shrewsbury, SY3 8SH | Director | 18 November 2004 | Active |
Ricoh Uk Holdings Ltd | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ricoh Uk Holdings Ltd, Priorslee, Telford, England, TF2 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.