Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHCAR INVESTMENTS LIMITED
Company Information for

RICHCAR INVESTMENTS LIMITED

FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT,
Company Registration Number
00385914
Private Limited Company
Active

Company Overview

About Richcar Investments Ltd
RICHCAR INVESTMENTS LIMITED was founded on 1944-03-02 and has its registered office in St Mellons. The organisation's status is listed as "Active". Richcar Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHCAR INVESTMENTS LIMITED
 
Legal Registered Office
FAIRWAY HOUSE
LINKS BUSINESS PARK
ST MELLONS
CARDIFF
CF3 0LT
Other companies in CF3
 
Filing Information
Company Number 00385914
Company ID Number 00385914
Date formed 1944-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 23:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHCAR INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHCAR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN FREEMAN
Company Secretary 1995-03-21
SUSAN LILLIAN FREEMAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LILLIAN FREEMAN
Company Secretary 1991-12-31 1995-03-21
MICHAEL ASHER FREEMAN
Director 1991-12-31 1995-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CESSATION OF SUSAN LILLIAN FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MORITZ FREEMAN
2024-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JOHANNES JOHANNES FREEMAN
2024-01-03Change of details for Mr Vincent Johannes Johannes Freeman as a person with significant control on 2023-04-18
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-03PSC04Change of details for Mr Vincent Johannes Johannes Freeman as a person with significant control on 2023-04-18
2024-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MORITZ FREEMAN
2024-01-03PSC07CESSATION OF SUSAN LILLIAN FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Director's details changed for Mr Nicholas Moritz Freeman on 2023-04-01
2023-04-11CH01Director's details changed for Mr Nicholas Moritz Freeman on 2023-04-01
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR NICHOLAS MORITZ FREEMAN
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-16AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-10AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-10CH01Director's details changed for Mrs Susan Lillian Freeman on 2009-12-31
2009-10-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-19363aReturn made up to 31/12/08; full list of members
2008-07-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-14363sReturn made up to 31/12/07; no change of members
2007-08-01AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-01-20363sReturn made up to 31/12/06; full list of members
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-24363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-01395PARTICULARS OF MORTGAGE/CHARGE
1996-02-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-30363(288)DIRECTOR RESIGNED
1996-01-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/95
1995-01-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-08363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-02-01363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-16363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-08-01AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-04AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-01-23363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-10-21AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RICHCAR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHCAR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-02-25 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-05-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-05-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHCAR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RICHCAR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHCAR INVESTMENTS LIMITED
Trademarks
We have not found any records of RICHCAR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHCAR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RICHCAR INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RICHCAR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHCAR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHCAR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4