About

Registered Number: 02586092
Date of Incorporation: 27/02/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: Green Tree Warehousing Tudworth Road, Hatfield, Doncaster, South Yorkshire, DN7 6HD

 

Founded in 1991, Richardsapex Europe Ltd has its registered office in Doncaster. The organisation has 13 directors listed as Davis, Howard Christopher, Neville, Donald Edward, Richards, Andrew Ross, Richards, David, Gibson, Patricia, Baratta, Salvatore, Gibson, Peter, Micsko Jr., Rudolph J, Richards, Bradley Nelson, Richards, George, Richards Iv, George Whitfield, Richards Iv, John, Stroud, James Alan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Howard Christopher 30 June 2003 - 1
NEVILLE, Donald Edward 01 June 2011 - 1
RICHARDS, Andrew Ross 31 January 1999 - 1
RICHARDS, David 29 April 1991 - 1
BARATTA, Salvatore 29 April 1991 31 January 1999 1
GIBSON, Peter 05 April 1991 28 April 2011 1
MICSKO JR., Rudolph J 29 April 1991 30 June 2003 1
RICHARDS, Bradley Nelson 31 January 1999 01 November 2007 1
RICHARDS, George 29 April 1991 31 January 1999 1
RICHARDS IV, George Whitfield 31 January 1999 26 February 2004 1
RICHARDS IV, John 31 January 1999 01 November 2007 1
STROUD, James Alan 29 April 1991 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Patricia 05 April 1991 18 June 1991 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AD01 - Change of registered office address 02 March 2012
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 10 March 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 31 July 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
CERTNM - Change of name certificate 04 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 26 November 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 29 February 1996
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 15 April 1993
287 - Change in situation or address of Registered Office 02 September 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 22 May 1992
288 - N/A 02 July 1991
MEM/ARTS - N/A 29 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
287 - Change in situation or address of Registered Office 15 June 1991
MEM/ARTS - N/A 14 June 1991
RESOLUTIONS - N/A 13 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
123 - Notice of increase in nominal capital 29 May 1991
CERTNM - Change of name certificate 17 May 1991
NEWINC - New incorporation documents 27 February 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 July 2001 Outstanding

N/A

Charge over credit balances 15 November 1996 Outstanding

N/A

Charge over credit balances 30 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.