R.J. RICH & SON LIMITED
PRESTON


Company number 03736171
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address STELLA MARIS ALSTON LANE, ALSTON, PRESTON, LANCASHIRE, UNITED KINGDOM, PR33BN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 . The most likely internet sites of R.J. RICH & SON LIMITED are www.rjrichson.co.uk, and www.r-j-rich-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. R J Rich Son Limited is a Private Limited Company. The company registration number is 03736171. R J Rich Son Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of R J Rich Son Limited is Stella Maris Alston Lane Alston Preston Lancashire United Kingdom Pr33bn. . RICH, Paula Diane is a Secretary of the company. RICH, Irene Alice is a Director of the company. RICH, Paula Diane is a Director of the company. RICH, Ronald James is a Director of the company. RICH, Stephen James is a Director of the company. Secretary RICH, Irene Alice has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
RICH, Paula Diane
Appointed Date: 03 March 2004

Director
RICH, Irene Alice
Appointed Date: 18 March 1999
82 years old

Director
RICH, Paula Diane
Appointed Date: 01 April 2006
60 years old

Director
RICH, Ronald James
Appointed Date: 18 March 1999
83 years old

Director
RICH, Stephen James
Appointed Date: 18 March 1999
60 years old

Resigned Directors

Secretary
RICH, Irene Alice
Resigned: 03 March 2004
Appointed Date: 18 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Mr Stephen James Rich
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Diane Rich
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Ronald James Rich
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irene Alice Rich
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

R.J. RICH & SON LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

05 Apr 2016
Registered office address changed from The Offices, Unit E Shay Lane Industrial Estate, Shay Lane Longridge Preston PR3 3BT to Stella Maris Alston Lane Alston Preston Lancashire PR33BN on 5 April 2016
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
26 Mar 1999
New secretary appointed
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
26 Mar 1999
Registered office changed on 26/03/99 from: temple house 20 holywell row london EC2A 4JB
18 Mar 1999
Incorporation