About

Registered Number: 03844698
Date of Incorporation: 20/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 4 4 Warrington Terrace, Manchester Road, Marsden, West Yorskhire, HD7 6DR,

 

Riktek Ltd was registered on 20 September 1999 with its registered office in Marsden, West Yorskhire. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Richard William James 21 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BLISS, Amelia Faun, Dr 30 September 2013 - 1
ELLIS, Mary 21 September 1999 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 28 September 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 16 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 October 2013
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AP03 - Appointment of secretary 09 October 2013
AD01 - Change of registered office address 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 11 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 05 April 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.