This company is commonly known as Ricor Trade Holdings Limited. The company was founded 17 years ago and was given the registration number 05851260. The firm's registered office is in WEST MIDLANDS. You can find them at Arrow Works, Birmingham Road, Studley, West Midlands, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RICOR TRADE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05851260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Director | 04 May 2018 | Active |
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Director | 20 April 2018 | Active |
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Director | 20 April 2018 | Active |
68e, Montecito Avenue, Sierra Madre, Usa, | Director | 24 August 2006 | Active |
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Director | 20 April 2018 | Active |
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Secretary | 29 February 2020 | Active |
Wind In The Willows, Northend, Southam, CV47 2TY | Secretary | 23 August 2006 | Active |
1 St Pauls Place, Sheffield, S1 2JX | Corporate Secretary | 20 June 2006 | Active |
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Director | 23 August 2006 | Active |
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS | Director | 18 March 2021 | Active |
Hillside Lodge, Main Road Toynton All Saints, Spilsby, PE23 5AE | Director | 23 August 2006 | Active |
Haytor, Main Street, East Haddon, NN6 8BU | Director | 23 August 2006 | Active |
Lower Bangley Farmhouse, Bangley, Drayton Bassett, B78 3ED | Director | 23 August 2006 | Active |
40 Linden Lea, Finch Field, Wolverhampton, WV3 8BD | Director | 23 August 2006 | Active |
1 St Pauls Place, Sheffield, S1 2JX | Corporate Director | 20 June 2006 | Active |
Mr David R Johanson | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | American |
Address | : | Arrow Works, Birmingham Road, West Midlands, B80 7AS |
Nature of control | : |
|
Ricor International Limited | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrow Works, Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Ricor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrow Works, Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-17 | Officers | Termination secretary company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Appoint person secretary company with name date. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.