RICHMIX LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 02318942
Status Active - Proposal to Strike off
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1/5 COMO STREET, ROMFORD, RM7 7DN
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of RICHMIX LIMITED are www.richmix.co.uk, and www.richmix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Richmix Limited is a Private Limited Company. The company registration number is 02318942. Richmix Limited has been working since 18 November 1988. The present status of the company is Active - Proposal to Strike off. The registered address of Richmix Limited is Riverside House 1 5 Como Street Romford Rm7 7dn. The company`s financial liabilities are £144.16k. It is £91.73k against last year. And the total assets are £53.91k, which is £-62.02k against last year. RICHARDSON, Carol Kathleen is a Secretary of the company. RICHARDSON, Carol Kathleen is a Director of the company. RICHARDSON, Robert James is a Director of the company. The company operates in "Manufacture of ready-mixed concrete".


richmix Key Finiance

LIABILITIES £144.16k
+174%
CASH n/a
TOTAL ASSETS £53.91k
-54%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Robert James Richardson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Kathleen Richardson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHMIX LIMITED Events

23 May 2017
First Gazette notice for voluntary strike-off
10 May 2017
Application to strike the company off the register
24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
03 Oct 2016
Micro company accounts made up to 30 June 2016
25 Apr 2016
Current accounting period shortened from 31 December 2016 to 30 June 2016
...
... and 59 more events
25 Oct 1990
Particulars of mortgage/charge

19 Jan 1989
Accounting reference date notified as 31/12

28 Nov 1988
Registered office changed on 28/11/88 from: bridge house 181 queen victoria street london EC4A 4DD

28 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1988
Incorporation

RICHMIX LIMITED Charges

16 June 1994
Mortgage debenture
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1990
Single debenture
Delivered: 25 October 1990
Status: Satisfied on 27 May 1993
Persons entitled: Lloyds Bank PLC
Description: Inc: all heritable property and assets in scotland. Fixed…