Company Information for E.T.RIDDIOUGH (SALES) LIMITED
UNIT 5, FARRINGTON PLACE, BURNLEY, BB11 5TY,
|
Company Registration Number
04332273
Private Limited Company
Active |
Company Name | |
---|---|
E.T.RIDDIOUGH (SALES) LIMITED | |
Legal Registered Office | |
UNIT 5 FARRINGTON PLACE BURNLEY BB11 5TY Other companies in BB12 | |
Company Number | 04332273 | |
---|---|---|
Company ID Number | 04332273 | |
Date formed | 2001-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 02:00:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHEL FREICHE |
||
JEROME DURAND |
||
FRANCOIS MARIE FEUILLET |
||
MARIE HELENE SIMONE FEUILLET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRI TOROSSIAN |
Director | ||
RICHARD JAMES PARKER |
Company Secretary | ||
DAVID GIBSON CLEGG |
Director | ||
PAMELA JANE PARKER |
Director | ||
RICHARD JAMES PARKER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED | Company Secretary | 2006-10-06 | CURRENT | 1973-12-03 | Active | |
GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED | Director | 2008-10-23 | CURRENT | 1973-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD-CUISINIER | ||
DIRECTOR APPOINTED MICHEL FREICHE | ||
Director's details changed for Michel Freiche on 2023-07-26 | ||
SECRETARY'S DETAILS CHNAGED FOR MICHEL FREICHE on 2023-07-26 | ||
Director's details changed for Mr Stephane Bernard Gigou on 2023-07-26 | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARIE FEUILLET | |
AP01 | DIRECTOR APPOINTED MR STEPHANE BERNARD GIGOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID BERNARD-CUISINIER | |
CH01 | Director's details changed for Francois Marie Feuillet on 2019-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME DURAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM Unit 2 Farrington Place Rossendale Road Industrial Estate Burnley Lancashire BB11 5TY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Lodge Mill Barden Lane Burnley Lancashire BB12 0DY England to Unit 2 Farrington Place Rossendale Road Industrial Estate Burnley Lancashire BB11 5TY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/15 FROM Lodge Mill Barden Lane Burnley Lancashire BB12 0DY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELENE SIMONE FEUILLET / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MARIE FEUILLET / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DURAND / 23/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JEROME DURAND | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRI TOROSSIAN | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
RES13 | ALL OF SHARES 04/07/02 | |
RES04 | £ NC 1000/20000 05/07/ | |
123 | NC INC ALREADY ADJUSTED 05/07/02 | |
RES13 | SHARE OFFER 05/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 05/07/02--------- £ SI 1000@1=1000 £ IC 18800/19800 | |
88(2)R | AD 05/07/02--------- £ SI 17800@1=17800 £ IC 1000/18800 | |
88(2)R | AD 05/07/02--------- £ SI 200@1=200 £ IC 19800/20000 | |
88(2)R | AD 04/07/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NOVAPLEX LIMITED CERTIFICATE ISSUED ON 19/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
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 E.T.RIDDIOUGH (SALES) LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as E.T.RIDDIOUGH (SALES) LIMITED are:
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. |