UKBizDB.co.uk

THOS RICHFIELD AND SON LIMITED

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

This company is commonly known as Thos Richfield And Son Limited. The company was founded 32 years ago and was given the registration number 02652763. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THOS RICHFIELD AND SON LIMITED
Company Number:02652763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Secretary08 October 2012Active
12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Director05 November 1991Active
49 Battle Green, Epworth, Doncaster, DN9 1JT

Secretary09 November 1999Active
Longcliffe, Grandfield Crescent, Radcliffe On Trent, NG12 1AN

Secretary05 November 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary09 October 1991Active
55 Mapperley Orchard, Arnold, Nottingham, NG5 8AH

Secretary13 January 1992Active
12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Director22 September 1997Active
Burleigh Court, Stroud, GL5 2PF

Director22 September 1992Active
Burleigh Court, Stroud, GL5 2PF

Director-Active
49 Battle Green, Epworth, Doncaster, DN9 1JT

Director22 September 1997Active
9 Fernwood Drive, Radcliffe On Trent, Nottingham, NG12 1AA

Director13 January 1992Active
14 Stuart Close, Arnold, Nottingham, NG5 8AE

Director13 January 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director09 October 1991Active
The Old Bakery Water Lane, Oxton, Nottingham, NG25 0SH

Director13 January 1992Active
9 Crookdole Lane, Calverton, Nottingham, NG14 6HZ

Director13 January 1992Active
449 North Western Avenue, Watford, WD2 6HD

Director13 January 1992Active

People with Significant Control

Longcliffe Properties Ltd
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:12, Bridgford Road, Nottingham, England, NG2 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Edwin Ingle
Notified on:09 October 2016
Status:Active
Date of birth:May 1933
Nationality:British
Address:12, Bridgford Road, Nottingham, NG2 6AB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Officers

Termination director company with name termination date.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.