UKBizDB.co.uk

RICOR TRADE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Director04 May 2018Active
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Director20 April 2018Active
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Director20 April 2018Active
68e, Montecito Avenue, Sierra Madre, Usa,

Director24 August 2006Active
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Director20 April 2018Active
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Secretary29 February 2020Active
Wind In The Willows, Northend, Southam, CV47 2TY

Secretary23 August 2006Active
1 St Pauls Place, Sheffield, S1 2JX

Corporate Secretary20 June 2006Active
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Director23 August 2006Active
Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

Director18 March 2021Active
Hillside Lodge, Main Road Toynton All Saints, Spilsby, PE23 5AE

Director23 August 2006Active
Haytor, Main Street, East Haddon, NN6 8BU

Director23 August 2006Active
Lower Bangley Farmhouse, Bangley, Drayton Bassett, B78 3ED

Director23 August 2006Active
40 Linden Lea, Finch Field, Wolverhampton, WV3 8BD

Director23 August 2006Active
1 St Pauls Place, Sheffield, S1 2JX

Corporate Director20 June 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.