This company is commonly known as Ricol Engineering Ltd. The company was founded 17 years ago and was given the registration number 06160506. The firm's registered office is in BRISTOL. You can find them at Suite 1 Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | RICOL ENGINEERING LTD |
---|---|---|
Company Number | : | 06160506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Brean Down Avenue, Weston-Super-Mare, England, BS23 4JH | Director | 14 March 2007 | Active |
2a, High Street, Thornbury, Bristol, England, BS35 2AQ | Corporate Secretary | 28 February 2008 | Active |
Office Village, Chester Business Park, Chester, CH4 9QP | Corporate Nominee Secretary | 14 March 2007 | Active |
Yorke Chambers, Streets, Royston Road, Baldock, SG7 6NW | Corporate Director | 14 March 2007 | Active |
Mr Richard Cope-Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Brean Down Avenue, Weston-Super-Mare, England, BS23 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Address | Change sail address company with new address. | Download |
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-22 | Resolution | Resolution. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.