RICHARDS CHASSIS LIMITED
SWINTON A & D BANKS LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8BH

Company number 06743982
Status Active
Incorporation Date 7 November 2008
Company Type Private Limited Company
Address UNIT F2 SWINTON BRIDGE INDUSTRIAL ESTATE, WHITELEE ROAD, SWINTON, MEXBOROUGH, S64 8BH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 20 . The most likely internet sites of RICHARDS CHASSIS LIMITED are www.richardschassis.co.uk, and www.richards-chassis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Richards Chassis Limited is a Private Limited Company. The company registration number is 06743982. Richards Chassis Limited has been working since 07 November 2008. The present status of the company is Active. The registered address of Richards Chassis Limited is Unit F2 Swinton Bridge Industrial Estate Whitelee Road Swinton Mexborough S64 8bh. . BANKS, Corrine is a Secretary of the company. BANKS, Alistair Mackenzie is a Director of the company. BANKS, Duncan is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
BANKS, Corrine
Appointed Date: 07 November 2008

Director
BANKS, Alistair Mackenzie
Appointed Date: 07 November 2008
57 years old

Director
BANKS, Duncan
Appointed Date: 07 November 2008
56 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 07 November 2008
Appointed Date: 07 November 2008
75 years old

Persons With Significant Control

Mr Alistair Mackenzie Banks
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Corinne Banks
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Duncan James Mackenzie Banks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARDS CHASSIS LIMITED Events

09 Jan 2017
Confirmation statement made on 7 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Jan 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 20

01 May 2015
Total exemption small company accounts made up to 30 November 2014
23 Jan 2015
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20

...
... and 21 more events
27 Jan 2009
Registered office changed on 27/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
27 Jan 2009
Secretary appointed mrs corrine banks
27 Jan 2009
Director appointed mr alistair banks
10 Nov 2008
Appointment terminated director graham stephens
07 Nov 2008
Incorporation

RICHARDS CHASSIS LIMITED Charges

23 September 2011
Legal mortgage
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit F3 swinton industrial estate white…
1 May 2009
Debenture
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…