RICHAND TRADE SERVICES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 4BW

Company number 04105348
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address 30 FOXGLOVE ROAD, STAMFORD, LINCOLNSHIRE, PE9 4BW
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Mr Richard Matthew Carter on 2 February 2017; Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of RICHAND TRADE SERVICES LIMITED are www.richandtradeservices.co.uk, and www.richand-trade-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Richand Trade Services Limited is a Private Limited Company. The company registration number is 04105348. Richand Trade Services Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Richand Trade Services Limited is 30 Foxglove Road Stamford Lincolnshire Pe9 4bw. The company`s financial liabilities are £0.02k. It is £-0.33k against last year. The cash in hand is £0.2k. It is £-0.17k against last year. And the total assets are £0.25k, which is £-1.09k against last year. CARTER, Richard Matthew is a Secretary of the company. CARTER, Richard Matthew is a Director of the company. WATKINSON, Stuart Paul is a Director of the company. Secretary CARTER, Helen Elizabeth has been resigned. Secretary CARTER, Richard Matthew has been resigned. Director CARTER, Richard Matthew has been resigned. Director CARTER, Robert has been resigned. Director MITCHELMORE, Louise Ruth has been resigned. The company operates in "Translation and interpretation activities".


richand trade services Key Finiance

LIABILITIES £0.02k
-95%
CASH £0.2k
-46%
TOTAL ASSETS £0.25k
-82%
All Financial Figures

Current Directors

Secretary
CARTER, Richard Matthew
Appointed Date: 31 January 2009

Director
CARTER, Richard Matthew
Appointed Date: 22 December 2010
54 years old

Director
WATKINSON, Stuart Paul
Appointed Date: 13 March 2009
55 years old

Resigned Directors

Secretary
CARTER, Helen Elizabeth
Resigned: 02 February 2009
Appointed Date: 25 April 2008

Secretary
CARTER, Richard Matthew
Resigned: 25 April 2008
Appointed Date: 10 November 2000

Director
CARTER, Richard Matthew
Resigned: 26 April 2008
Appointed Date: 10 November 2000
54 years old

Director
CARTER, Robert
Resigned: 16 March 2009
Appointed Date: 10 November 2000
90 years old

Director
MITCHELMORE, Louise Ruth
Resigned: 16 March 2009
Appointed Date: 06 October 2001
63 years old

Persons With Significant Control

Mr Andrew Paul Carter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RICHAND TRADE SERVICES LIMITED Events

29 Mar 2017
Director's details changed for Mr Richard Matthew Carter on 2 February 2017
29 Mar 2017
Micro company accounts made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 30 June 2015
07 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 500

...
... and 60 more events
10 Oct 2001
New director appointed
10 Oct 2001
Ad 06/10/01--------- £ si 398@1=398 £ ic 4/402
10 Oct 2001
Ad 29/09/01--------- £ si 2@1=2 £ ic 2/4
23 Aug 2001
Accounting reference date shortened from 30/11/01 to 31/10/01
10 Nov 2000
Incorporation