General information

Name:

Richardson Traction Limited

Office Address:

17 St Peters Place FY7 6EB Fleetwood

Number: 04834186

Incorporation date: 2003-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Richardson Traction Ltd firm has been operating offering its services for 21 years, having started in 2003. Started with Companies House Reg No. 04834186, Richardson Traction is categorised as a Private Limited Company with office in 17 St Peters Place, Fleetwood FY7 6EB. The firm's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. The most recent financial reports describe the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-07-16.

Richardson Traction Ltd is a medium-sized vehicle operator with the licence number OC1081596. The firm has one transport operating centre in the country. In their subsidiary in Thornton-cleveleys on Fleetwood Road North, 8 machines and 8 trailers are available.

1 transaction have been registered in 2014 with a sum total of £525. In 2013 there was a similar number of transactions (exactly 3) that added up to £1,205. Cooperation with the Wyre Council council covered the following areas: Containers Skips And Hire, Plant, Equipment And Furniture, Project Team Costs and Materials And Consumables.

As mentioned in the enterprise's register, for fourteen years there have been two directors: Gary R. and Wayne R.. Furthermore, the managing director's duties are helped with by a secretary - Elizabeth R., who was appointed by the company in July 2003.

Financial data based on annual reports

Company staff

Gary R.

Role: Director

Appointed: 13 July 2010

Latest update: 17 February 2024

Wayne R.

Role: Director

Appointed: 04 July 2008

Latest update: 17 February 2024

Elizabeth R.

Role: Secretary

Appointed: 16 July 2003

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Wayne R. owns 1/2 or less of company shares. Gary R. owns 1/2 or less of company shares.

Wayne R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Gary R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 29 April 2016
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016

Company Vehicle Operator Data

Hillhouse Industrial Site

Address

Fleetwood Road North

City

Thornton-cleveleys

Postal code

FY5 4QD

No. of Vehicles

8

No. of Trailers

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Wyre Council 1 £ 525.00
2014-11-18 PE087853 £ 525.00 Containers Skips And Hire
2013 Wyre Council 3 £ 1 205.00
2013-03-13 PE075468 £ 525.00 Plant, Equipment And Furniture
2013-03-05 PE075122 £ 380.00 Project Team Costs
2013-03-05 PE075285 £ 300.00 Materials And Consumables

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode