RICHARDS CONSTRUCTION LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 2DT

Company number 02791726
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 98 CARDIFF ROAD, LLANDAFF, CARDIFF, SOUTH GLAMORGAN, CF5 2DT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 7,500 . The most likely internet sites of RICHARDS CONSTRUCTION LIMITED are www.richardsconstruction.co.uk, and www.richards-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Richards Construction Limited is a Private Limited Company. The company registration number is 02791726. Richards Construction Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Richards Construction Limited is 98 Cardiff Road Llandaff Cardiff South Glamorgan Cf5 2dt. . RICHARDS, Catherine Agnes is a Secretary of the company. RICHARDS, Catherine Agnes is a Director of the company. RICHARDS, Jason Mark is a Director of the company. RICHARDS, Robert Edward William is a Director of the company. Secretary HOGG, Brian John has been resigned. Director REDMAN, Ryan Cleavley has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RICHARDS, Catherine Agnes
Appointed Date: 19 February 1993

Director
RICHARDS, Catherine Agnes
Appointed Date: 19 February 1993
78 years old

Director
RICHARDS, Jason Mark
Appointed Date: 19 February 1993
58 years old

Director
RICHARDS, Robert Edward William
Appointed Date: 19 February 1993
78 years old

Resigned Directors

Secretary
HOGG, Brian John
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
REDMAN, Ryan Cleavley
Resigned: 19 February 1993
Appointed Date: 19 February 1993
53 years old

Persons With Significant Control

Robert Edward William Richards
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARDS CONSTRUCTION LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 7,500

15 Nov 2015
Total exemption small company accounts made up to 31 May 2015
19 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7,500

...
... and 50 more events
19 Mar 1993
Accounting reference date notified as 30/04

19 Mar 1993
New director appointed

19 Mar 1993
Secretary resigned;new director appointed

19 Mar 1993
New secretary appointed;director resigned;new director appointed

19 Feb 1993
Incorporation

RICHARDS CONSTRUCTION LIMITED Charges

18 June 1993
Mortgage debenture
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…