RICH-KAR LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 4BD

Company number 03964168
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address QUARRY GARAGE, HALIFAX ROAD, STAINCLIFFE, DEWSBURY, WEST YORKSHIRE, WF13 4BD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Amended total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RICH-KAR LIMITED are www.richkar.co.uk, and www.rich-kar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bradford Interchange Rail Station is 6.9 miles; to Bradford Forster Square Rail Station is 7.3 miles; to Leeds Rail Station is 7.6 miles; to Brockholes Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rich Kar Limited is a Private Limited Company. The company registration number is 03964168. Rich Kar Limited has been working since 04 April 2000. The present status of the company is Active. The registered address of Rich Kar Limited is Quarry Garage Halifax Road Staincliffe Dewsbury West Yorkshire Wf13 4bd. . MITCHELL, Haydn John is a Secretary of the company. MITCHELL, Karl John is a Director of the company. MITCHELL, Richard Jay is a Director of the company. Secretary HILDITCH, Susan Elizabeth has been resigned. Director ELLIS, Patricia Anne has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MITCHELL, Haydn John
Appointed Date: 04 April 2000

Director
MITCHELL, Karl John
Appointed Date: 04 April 2000
56 years old

Director
MITCHELL, Richard Jay
Appointed Date: 04 April 2000
52 years old

Resigned Directors

Secretary
HILDITCH, Susan Elizabeth
Resigned: 04 April 2000
Appointed Date: 04 April 2000

Director
ELLIS, Patricia Anne
Resigned: 04 April 2000
Appointed Date: 04 April 2000
82 years old

Persons With Significant Control

Mr Richard Jay Mitchell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl John Mitchell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICH-KAR LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
29 Jun 2016
Amended total exemption small company accounts made up to 30 April 2015
27 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 46 more events
08 May 2000
New director appointed
08 May 2000
New director appointed
08 May 2000
New secretary appointed
08 May 2000
Registered office changed on 08/05/00 from: 33 george street wakefield west yorkshire WF1 1LX
04 Apr 2000
Incorporation