RICHBURNS LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
RICHBURNS LIMITED is a Private Limited Company from ROMFORD ENGLAND and has the status: Active.
RICHBURNS LIMITED was incorporated 6 years ago on 02/06/2017 and has the registered number: 10800553. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RICHBURNS LIMITED was incorporated 6 years ago on 02/06/2017 and has the registered number: 10800553. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RICHBURNS LIMITED - ROMFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3RD FLOOR NORTH HOUSE
ROMFORD
ESSEX
RM1 3PP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BESTPLAY SOLUTIONS LIMITED (until 26/06/2017)
BESTPLAY SOLUTIONS LIMITED (until 26/06/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES EVANS | Apr 1971 | British | Director | 2020-05-01 | CURRENT |
MRS NICOLA DAWN BARRETT | Jul 1980 | British | Director | 2021-08-27 | CURRENT |
MR SCOTT MATTHEW RITCHIE | Dec 1982 | English | Director | 2017-06-26 UNTIL 2022-03-31 | RESIGNED |
MR GEORGE RITCHIE | Mar 1947 | British | Director | 2017-06-26 UNTIL 2019-10-07 | RESIGNED |
MR TREVOR MALCOLM NEWMAN | Aug 1946 | British | Director | 2019-10-07 UNTIL 2020-05-01 | RESIGNED |
MR JULIAN ERIC MILLS | Feb 1970 | British | Director | 2021-08-27 UNTIL 2022-09-28 | RESIGNED |
MR MATTHEW JAMES EVANS | Apr 1971 | British | Director | 2017-06-14 UNTIL 2019-03-31 | RESIGNED |
MICHAEL DUKE | Aug 1959 | British | Director | 2017-06-02 UNTIL 2017-06-14 | RESIGNED |
MR GLEN DAVIS | Aug 1982 | British | Director | 2019-10-07 UNTIL 2020-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ritchie Family Holdings Limited | 2018-01-05 - 2021-08-27 | Upminster |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Essendon Nominee Limited | 2018-01-05 | Kempston Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Woodberry Secretarial Limited | 2017-06-02 - 2017-06-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-21 | 31-03-2023 | 198,496 Cash 1,384,731 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-09 | 31-03-2022 | 403,904 Cash 522,427 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-30 | 31-03-2021 | 314,140 Cash 1,104,520 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-03 | 31-03-2020 | 189,544 Cash 289,762 equity |
ACCOUNTS - Final Accounts preparation | 2019-10-21 | 31-03-2019 | 50,473 Cash 93,964 equity |
Richburns Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £83,040 Cash £6,607 equity |