BOB RITCHIE LIMITED
GREAT SOMERFORD

Hellopages » Wiltshire » Wiltshire » SN15 5EN

Company number 03873045
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address GRIFFON HOUSE, SEAGRY HEATH, GREAT SOMERFORD, WILTSHIRE, SN15 5EN
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of BOB RITCHIE LIMITED are www.bobritchie.co.uk, and www.bob-ritchie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Kemble Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bob Ritchie Limited is a Private Limited Company. The company registration number is 03873045. Bob Ritchie Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Bob Ritchie Limited is Griffon House Seagry Heath Great Somerford Wiltshire Sn15 5en. The company`s financial liabilities are £15.22k. It is £-3.54k against last year. And the total assets are £89.31k, which is £-4.17k against last year. HAMILTON, Alan James is a Director of the company. HAMILTON, Julie is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary RITCHIE, Marilyn Joyce has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director RITCHIE, Robert Stanley has been resigned. The company operates in "Repair of machinery".


bob ritchie Key Finiance

LIABILITIES £15.22k
-19%
CASH n/a
TOTAL ASSETS £89.31k
-5%
All Financial Figures

Current Directors

Director
HAMILTON, Alan James
Appointed Date: 30 April 2012
61 years old

Director
HAMILTON, Julie
Appointed Date: 30 April 2012
61 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Secretary
RITCHIE, Marilyn Joyce
Resigned: 30 April 2012
Appointed Date: 08 November 1999

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Director
RITCHIE, Robert Stanley
Resigned: 30 April 2012
Appointed Date: 08 November 1999
74 years old

Persons With Significant Control

Hamilton Commerce Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOB RITCHIE LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
20 Oct 2016
Micro company accounts made up to 31 January 2016
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Nov 2014
Annual return made up to 8 November 2014
Statement of capital on 2014-11-18
  • GBP 2

...
... and 37 more events
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed
02 Dec 1999
Secretary resigned
02 Dec 1999
Director resigned
08 Nov 1999
Incorporation