About

Registered Number: 02534702
Date of Incorporation: 28/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Restoration House Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire, PR6 7DE,

 

Richards Hose Ltd was registered on 28 August 1990 with its registered office in Chorley in Lancashire, it's status in the Companies House registry is set to "Active". The company has 6 directors. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Trevor William 01 January 2007 - 1
WILSON, Dennis William N/A 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
MERSCH, Stefan 01 March 2017 - 1
ACKERMANN, Anke 14 February 2011 01 March 2017 1
ACKERMANN, Uweth 01 July 1996 14 February 2011 1
BOHM, Frank N/A 01 July 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
AA - Annual Accounts 05 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 March 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 September 2014
AUD - Auditor's letter of resignation 16 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 May 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 05 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 08 August 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 28 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 30 September 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 07 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
AA - Annual Accounts 07 June 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
MA - Memorandum and Articles 24 May 1993
123 - Notice of increase in nominal capital 24 May 1993
363b - Annual Return 01 September 1992
363(287) - N/A 01 September 1992
AA - Annual Accounts 04 March 1992
287 - Change in situation or address of Registered Office 21 February 1992
363b - Annual Return 12 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1991
287 - Change in situation or address of Registered Office 30 April 1991
288 - N/A 11 April 1991
MEM/ARTS - N/A 02 April 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
CERTNM - Change of name certificate 06 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.