RICHARDS AND PUSZKARZ (DEVELOPMENTS) LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 02207594
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of RICHARDS AND PUSZKARZ (DEVELOPMENTS) LIMITED are www.richardsandpuszkarzdevelopments.co.uk, and www.richards-and-puszkarz-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Richards and Puszkarz Developments Limited is a Private Limited Company. The company registration number is 02207594. Richards and Puszkarz Developments Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Richards and Puszkarz Developments Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £49.58k. It is £4.64k against last year. The cash in hand is £1.89k. It is £-0.8k against last year. And the total assets are £2.87k, which is £0.07k against last year. RICHARDS, Leslie Frederick is a Director of the company. Secretary RICHARDS, Jean Maureen has been resigned. Secretary RICHARDS, Leslie Frederick has been resigned. Director PUSZKARZ, Diane Susan has been resigned. Director PUSZKARZ, Michael Robert has been resigned. Director RICHARDS, Andree Joyce has been resigned. The company operates in "Construction of domestic buildings".


richards and puszkarz (developments) Key Finiance

LIABILITIES £49.58k
+10%
CASH £1.89k
-30%
TOTAL ASSETS £2.87k
+2%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
RICHARDS, Jean Maureen
Resigned: 18 November 2008
Appointed Date: 30 November 2003

Secretary
RICHARDS, Leslie Frederick
Resigned: 30 November 2003

Director
PUSZKARZ, Diane Susan
Resigned: 30 November 2003
65 years old

Director
PUSZKARZ, Michael Robert
Resigned: 30 November 2003
68 years old

Director
RICHARDS, Andree Joyce
Resigned: 28 November 2000
70 years old

Persons With Significant Control

Mr Leslie Frederick Richards
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RICHARDS AND PUSZKARZ (DEVELOPMENTS) LIMITED Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 71 more events
03 Mar 1988
Registered office changed on 03/03/88 from: 2 baches street london N1 6UB

23 Feb 1988
Accounting reference date notified as 31/01

19 Feb 1988
Company name changed realtilt LIMITED\certificate issued on 22/02/88

19 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1987
Incorporation

RICHARDS AND PUSZKARZ (DEVELOPMENTS) LIMITED Charges

4 November 1999
Hsbc bank PLC
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plots 6, 9, and 10 and adjoining land at rex lane / drake…
4 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plots 6, 9, and 10 and adjoining land at rex lane / drake…
23 March 1995
Charge
Delivered: 25 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
12 December 1990
Fixed and floating charge
Delivered: 27 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…