Company number 08425506
Status Active
Incorporation Date 1 March 2013
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2AA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Auditor's resignation; Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Samuel Jonathan Nobes as a director on 31 January 2017. The most likely internet sites of RICHMOND CARS (GUILDFORD) LIMITED are www.richmondcarsguildford.co.uk, and www.richmond-cars-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Cars Guildford Limited is a Private Limited Company.
The company registration number is 08425506. Richmond Cars Guildford Limited has been working since 01 March 2013.
The present status of the company is Active. The registered address of Richmond Cars Guildford Limited is The French Quarter 114 High Street Southampton Hampshire So14 2aa. . BROWN, Catherine is a Secretary of the company. NOBES, Michael Ronald is a Director of the company. NOBES, Samuel Jonathan is a Director of the company. The company operates in "Sale of other motor vehicles".
Current Directors
Persons With Significant Control
Mr Michael Ronald Nobes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
RICHMOND CARS (GUILDFORD) LIMITED Events
04 May 2017
Auditor's resignation
31 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 Jan 2017
Appointment of Mr Samuel Jonathan Nobes as a director on 31 January 2017
10 Jan 2017
Accounts for a medium company made up to 31 March 2016
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 9 more events
11 Mar 2014
Previous accounting period shortened from 31 March 2014 to 28 February 2014
10 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
04 Jul 2013
Company name changed richmond fleet solutions LIMITED\certificate issued on 04/07/13
-
RES15 ‐
Change company name resolution on 2013-06-24
04 Jul 2013
Change of name notice
01 Mar 2013
Incorporation
5 June 2015
Charge code 0842 5506 0003
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
20 March 2014
Charge code 0842 5506 0002
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 March 2014
Charge code 0842 5506 0001
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H being the land and buildings k/a 25/27 moorfield road…