RICKARDS CONSTRUCTION LTD
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 2NH

Company number 03737310
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address HILLSBORO BROCKWORTH ROAD, CHURCHDOWN,, GLOUCESTER, GL3 2NH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of RICKARDS CONSTRUCTION LTD are www.rickardsconstruction.co.uk, and www.rickards-construction.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and seven months. Rickards Construction Ltd is a Private Limited Company. The company registration number is 03737310. Rickards Construction Ltd has been working since 22 March 1999. The present status of the company is Active. The registered address of Rickards Construction Ltd is Hillsboro Brockworth Road Churchdown Gloucester Gl3 2nh. The company`s financial liabilities are £1314.95k. It is £-87.37k against last year. The cash in hand is £826.5k. It is £-164.79k against last year. And the total assets are £2338.76k, which is £309.44k against last year. RICKARDS, Janet is a Secretary of the company. RICKARDS, Janet is a Director of the company. RICKARDS, Malcolm Thomas John is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rickards construction Key Finiance

LIABILITIES £1314.95k
-7%
CASH £826.5k
-17%
TOTAL ASSETS £2338.76k
+15%
All Financial Figures

Current Directors

Secretary
RICKARDS, Janet
Appointed Date: 22 March 1999

Director
RICKARDS, Janet
Appointed Date: 22 March 1999
70 years old

Director
RICKARDS, Malcolm Thomas John
Appointed Date: 22 March 1999
72 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Mr Malcolm Thomas John Rickards
Notified on: 22 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Rickards
Notified on: 22 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICKARDS CONSTRUCTION LTD Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

29 Sep 2015
Registration of charge 037373100015, created on 24 September 2015
06 Jun 2015
Registration of charge 037373100014, created on 5 June 2015
...
... and 47 more events
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
26 Mar 1999
New secretary appointed;new director appointed
26 Mar 1999
New director appointed
22 Mar 1999
Incorporation

RICKARDS CONSTRUCTION LTD Charges

24 September 2015
Charge code 0373 7310 0015
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Shanndon the ash path upton st leonards gloucester…
5 June 2015
Charge code 0373 7310 0014
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 eardisladn road tuffley gloucester…
18 May 2012
Mortgage
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 38 colerne drive hucclecote gloucester…
31 August 2010
Mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 holtham avenue churchdown gloucester…
8 September 2009
Mortgage
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land off mottershead drive, innsworth together with all…
10 July 2009
Mortgage deed
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 45 melville road churchdown gloucester t/no. GR73407…
12 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 86 tuffley lane gloucester. Together with all buildings…
30 September 2003
Mortgage deed
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at the rear of…
1 February 2001
Debenture deed
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property at 71 elmbridge road gloucester…
30 June 2000
Mortgage deed
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 130 bristol…
23 May 2000
Mortgage deed
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - 93 oxstalls drive,longlavens,gloucester;…
31 March 2000
Mortgage
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37 st michaels road cheltenham…
31 August 1999
Mortgage deed
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at rear of 53 and 55 parton road churchdown…
7 August 1999
Mortgage deed
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 121 longford lane gloucester t/no: GR3225…