Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D. L. RICCI LTD.
Company Information for

D. L. RICCI LTD.

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
03399425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D. L. Ricci Ltd.
D. L. RICCI LTD. was founded on 1997-07-01 and has its registered office in Cramlington. The organisation's status is listed as "Active - Proposal to Strike off". D. L. Ricci Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D. L. RICCI LTD.
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in WS10
 
Filing Information
Company Number 03399425
Company ID Number 03399425
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. L. RICCI LTD.
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 D. L. RICCI LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2009-06-01
WAYNE DENNIS
Director 2013-08-14
NICHOLAS JAMES GEMMELL
Director 2015-09-01
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2012-04-19 2017-12-18
JAN DE KONING
Director 2012-04-19 2015-09-01
ANDREW GORDON SILVER
Director 2008-01-01 2013-08-14
PHILIP ROY MAXTED
Director 2006-12-01 2012-04-20
ROBERT DETER
Company Secretary 2005-09-29 2009-06-01
DONATO RICCI
Director 1997-07-01 2006-04-20
RICHARD JOHN POWELL
Company Secretary 1997-07-01 2005-09-29
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-07-01 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Company Secretary 2009-06-01 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Company Secretary 2009-06-01 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Company Secretary 2009-06-01 CURRENT 1978-08-22 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS VENTURES LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS GROUP LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2004-03-09 Dissolved 2017-09-19
WAYNE DENNIS ENERGISE I.T. LIMITED Director 2013-08-14 CURRENT 2000-06-22 Dissolved 2017-09-19
WAYNE DENNIS ENERPAC FINANCE LIMITED Director 2013-08-14 CURRENT 2006-05-23 Active
WAYNE DENNIS HYDRATIGHT LIMITED Director 2013-08-14 CURRENT 1995-06-19 Active
WAYNE DENNIS ENERPAC INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2005-05-13 Active
WAYNE DENNIS ENERPAC ACQUISITIONS LIMITED Director 2013-08-14 CURRENT 2011-05-13 Active
WAYNE DENNIS HYDRATIGHT OPERATIONS LIMITED Director 2013-08-14 CURRENT 1978-08-22 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ENERPAC ENERGY LIMITED Director 2017-12-18 CURRENT 2013-06-13 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
RICHARD MARTIN ROMAN ENERPAC UK LTD Director 2017-12-18 CURRENT 1965-01-08 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC HOLDINGS LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC ACQUISITIONS LIMITED Director 2017-12-18 CURRENT 2011-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN HYDRATIGHT OPERATIONS LIMITED Director 2017-12-18 CURRENT 1978-08-22 Active - Proposal to Strike off
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 Active

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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-06-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-06Solvency Statement dated 05/06/23
2023-06-06Statement by Directors
2023-06-06Statement of capital on GBP 1
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-01CH01Director's details changed for Mr Paul James O'connell on 2021-11-02
2022-07-01PSC05Change of details for Hydratight Limited as a person with significant control on 2021-11-02
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-20AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND COOMBS
2020-09-28AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS
2019-03-27AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-27AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-30AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-15AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2013-07-15AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-07-09AR0101/07/12 ANNUAL RETURN FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR. TERENCE MARTIN BRAATZ
2012-04-26AP01DIRECTOR APPOINTED MR. JAN DE KONING
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-04AR0101/07/11 ANNUAL RETURN FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-19AR0101/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON SILVER / 01/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY MAXTED / 01/07/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GEMMELL / 01/07/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM UNIT 2 STATION ROAD FURNESS VALE STOCKPORT HIGH PEAK SK23 7QA
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT DETER
2009-06-05288aSECRETARY APPOINTED NICHOLAS JAMES GEMMELL
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-18225CURRSHO FROM 31/12/2008 TO 31/08/2008
2008-07-16363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-01-16363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2006-08-10363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16288bSECRETARY RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED
2005-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-21363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-11363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-06-19AUDAUDITOR'S RESIGNATION
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-07-06363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-24225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-07-29363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-07-2988(2)RAD 18/07/97--------- £ SI 180797@1
1997-07-11288bSECRETARY RESIGNED
1997-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools



Licences & Regulatory approval
We could not find any licences issued to D. L. RICCI LTD. 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 D. L. RICCI LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D. L. RICCI LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 D. L. RICCI LTD.

Intangible Assets
Patents
We have not found any records of D. L. RICCI LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for D. L. RICCI LTD.
Trademarks
We have not found any records of D. L. RICCI LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. L. RICCI LTD.. 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 (09100 - Support activities for petroleum and natural gas extraction) as D. L. RICCI LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where D. L. RICCI LTD. 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 D. L. RICCI LTD. 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 D. L. RICCI LTD. 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.