Company Information for RICHARDSON EVENT HIRE LTD.
28 VALE LANE, BRISTOL, BS3 5RU,
|
Company Registration Number
01593330
Private Limited Company
Active |
Company Name | ||
---|---|---|
RICHARDSON EVENT HIRE LTD. | ||
Legal Registered Office | ||
28 VALE LANE BRISTOL BS3 5RU Other companies in OX28 | ||
Previous Names | ||
|
Company Number | 01593330 | |
---|---|---|
Company ID Number | 01593330 | |
Date formed | 1981-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB368500643 |
Last Datalog update: | 2024-06-06 13:39:31 |
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 |
---|---|---|
CRAIG STEPHEN KING |
||
ISLA MEIKLEJOHN DRAGE |
||
STEPHEN DRAGE |
||
CRAIG STEPHEN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JANET KING |
Director | ||
WILLIAM FREDERICK KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARDSON MARQUEES LIMITED | Director | 2018-08-01 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
RICHARDSON MARQUEES LIMITED | Director | 2018-08-01 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
COTSWOLD EVENT SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
ROSS FORTEC LIMITED | Director | 2011-01-01 | CURRENT | 1999-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for on | ||
REGISTRATION OF A CHARGE / CHARGE CODE 015933300002 | ||
REGISTERED OFFICE CHANGED ON 29/02/24 FROM C/O Elliott Mortlock Busby & Co 12 High Street Stanford-Le-Hope SS17 0EY England | ||
DIRECTOR APPOINTED MR JOSHUA SPENCER DAVID HIGNELL | ||
Notification of Blast Event Hire Ltd as a person with significant control on 2024-02-29 | ||
CESSATION OF COTSWOLD EVENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Isla Meiklejohn Drage on 2021-08-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Isla Meiklejohn Drage on 2019-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/02/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN KING | |
TM02 | Termination of appointment of Craig Stephen King on 2018-08-01 | |
AA01 | Current accounting period extended from 31/10/18 TO 31/03/19 | |
PSC07 | CESSATION OF CRAIG STEPHEN KING AS A PSC | |
PSC07 | CESSATION OF ANGELA JANET KING AS A PSC | |
PSC02 | Notification of Cotswold Event Services Limited as a person with significant control on 2018-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM The Old Chapel Union Way Witney Oxfordshire OX28 6HD | |
AP01 | DIRECTOR APPOINTED MRS ISLA MEIKLEJOHN DRAGE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DRAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA JANET KING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANET KING / 01/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/05/2014 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 3 WOODGROVE FARM FULBROOK BURFORD OXFORDSHIRE OX18 4BH ENGLAND | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXON OX2 7JQ | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN KING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA JANET KING / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 12/06/06--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: C/O PETERS & CO THE OLD RECTORY 143 HYTHE HILL COLCHESTER ESSEX CO1 2NF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/12/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: OFFICE 1 COWDRAY CENTRE HOUSE COWDRAY AVENUE COLCHESTER ESSEX CO1 1QB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/98 FROM: EASTWOOD HOUSE, EASTWOOD DRIVE. HIGHWOODS, COLCHESTER,ESSEX. CO4 4EB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 4,694 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 190,809 |
Provisions For Liabilities Charges | 2011-11-01 | £ 16,686 |
Creditors and other liabilities
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 RICHARDSON EVENT HIRE LTD.
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 79,110 |
Current Assets | 2011-11-01 | £ 106,150 |
Debtors | 2011-11-01 | £ 22,025 |
Fixed Assets | 2011-11-01 | £ 125,366 |
Shareholder Funds | 2011-11-01 | £ 19,327 |
Stocks Inventory | 2011-11-01 | £ 5,015 |
Tangible Fixed Assets | 2011-11-01 | £ 125,366 |
Debtors and other cash assets
RICHARDSON EVENT HIRE LTD. owns 2 domain names.
celebrationequipmenthire.co.uk celebrationfurniturehire.co.uk
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as RICHARDSON EVENT HIRE LTD. 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. |