Active
Company Information for RICARDO ASIA LIMITED
. SHOREHAM TECHNICAL CENTRE, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG,
|
Company Registration Number
03143661
Private Limited Company
Active |
Company Name | ||
---|---|---|
RICARDO ASIA LIMITED | ||
Legal Registered Office | ||
. SHOREHAM TECHNICAL CENTRE SHOREHAM-BY-SEA WEST SUSSEX BN43 5FG Other companies in BN43 | ||
Previous Names | ||
|
Company Number | 03143661 | |
---|---|---|
Company ID Number | 03143661 | |
Date formed | 1996-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 15:46:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICARDO ASIA LIMITED | Active |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA RYAN |
||
IAN JEFFREY GIBSON |
||
DAVID JOHN SHEMMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAN SEA MING |
Director | ||
MARK WILLIAM GARRETT |
Director | ||
LORNA VALERIE WHYTOCK |
Director | ||
KERRY JOANNE NORWOOD STEER |
Company Secretary | ||
PAULA BELL |
Director | ||
MARTIN CLIFFORD ST JOHN FAUSSET |
Director | ||
STEPHEN MICHAEL SAPSFORD |
Director | ||
PAUL MARTIN MCNAMARA |
Director | ||
DAVID RALPH THEODORE OGLETHORPE |
Company Secretary | ||
RICHARD BEESON |
Director | ||
GARY ANDREW KNIGHT |
Director | ||
NEIL ANDREW MORLING |
Director | ||
NEIL ANDREW MORLING |
Company Secretary | ||
JOHN REGINALD BOTHAM |
Director | ||
STEPHEN JOHN MONTGOMERY |
Director | ||
DONALD NEWTON |
Director | ||
GREGORY VINCENT STUART |
Director | ||
CHRISTOPHER RALPH BATES |
Director | ||
STEPHEN JOHN MONTGOMERY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & R TAYLOR LIMITED | Director | 2010-04-23 | CURRENT | 1963-10-31 | Dissolved 2017-04-03 | |
FENTON TECHNOLOGY DESIGN LIMITED | Director | 2010-04-23 | CURRENT | 1959-03-23 | Dissolved 2017-04-03 | |
RICARDO TEST SERVICES LIMITED | Director | 2009-11-12 | CURRENT | 1989-05-24 | Dissolved 2017-04-03 | |
RICARDO TRANSMISSIONS LIMITED | Director | 2009-11-12 | CURRENT | 1980-05-22 | Active | |
RICARDO CONSULTING ENGINEERS LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
RICARDO UK LIMITED | Director | 2003-03-28 | CURRENT | 1993-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031436610005 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON | ||
APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM TAYLOR | ||
DIRECTOR APPOINTED ALEXANDER JAMES PASCOE | ||
DIRECTOR APPOINTED CLIVE JAMES BAGNALL | ||
Termination of appointment of Patricia Ryan on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY RYAN | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
DIRECTOR APPOINTED GARETH WILLIAM TAYLOR | ||
DIRECTOR APPOINTED MS BRIDGET KATHERINE BOLTON | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEA MING TAN | |
AP01 | DIRECTOR APPOINTED MS PATRICIA RYAN | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
Director's details changed for Mr Tan Sea Ming on 2020-05-21 | ||
CH01 | Director's details changed for Mr Tan Sea Ming on 2020-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David John Shemmans on 2021-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR TAN SEA MING | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
PSC05 | Change of details for Ricardo Investments Limited as a person with significant control on 2016-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAN SEA MING | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 318563 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 318563 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
OC | S1096 COURT ORDER TO RECTIFY | |
OC | S1096 COURT ORDER TO RECTIFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GARRETT | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 318563 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Patricia Ryan as company secretary on 2016-01-04 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 318563 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORNA VALERIE WHYTOCK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KERRY STEER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 318563 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JEFFREY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA BELL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS KERRY NORWOOD on 2013-01-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED TAN SEA MING | |
AP01 | DIRECTOR APPOINTED LORNA VALERIE WHYTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUSSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAPSFORD | |
RES15 | CHANGE OF NAME 19/07/2012 | |
CERTNM | COMPANY NAME CHANGED RICARDO TARRAGON LIMITED CERTIFICATE ISSUED ON 20/07/12 | |
AR01 | 04/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MS PAULA BELL | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM GARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 04/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN CLIFFORD ST JOHN FAUSSET | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SAPSFORD / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCNAMARA / 27/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP03 | SECRETARY APPOINTED MISS KERRY NORWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID OGLETHORPE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM GROUND FLOOR BLOCK 5 WESTBROOK CENTRE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG | |
288a | DIRECTOR APPOINTED STEPHEN MICHAEL SAPSFORD | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 JULY 1991 | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24TH JULY 1991 | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | TIPACRE LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RICARDO ASIA 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. |