About

Registered Number: 05405397
Date of Incorporation: 29/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 10a Furnace Lane Station Road, Finedon, Northamptonshire, NN9 5NY,

 

Established in 2005, Richard`s Auto Services Ltd has its registered office in Finedon, Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Cant, Richard Peter, Naylor, Vicki Joanne, Johnson, Richard Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANT, Richard Peter 29 March 2005 - 1
NAYLOR, Vicki Joanne 10 April 2005 - 1
JOHNSON, Richard Brian 29 March 2005 29 March 2005 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 05 April 2017
CH03 - Change of particulars for secretary 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 28 April 2015
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 January 2014
AD01 - Change of registered office address 14 January 2014
MR01 - N/A 30 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 07 June 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 04 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
RESOLUTIONS - N/A 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
MEM/ARTS - N/A 09 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.