General information

Name:

Rickshaw Traders Limited

Office Address:

3 Richfield Place Richfield Avenue RG1 8EQ Reading

Number: 07164282

Incorporation date: 2010-02-22

Dissolution date: 2018-10-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the launching of Rickshaw Traders Ltd, a firm that was situated at 3 Richfield Place, Richfield Avenue in Reading. The company was registered on Monday 22nd February 2010. The company's registered no. was 07164282 and its zip code was RG1 8EQ. This firm had been operating on the market for about 8 years until Tuesday 2nd October 2018.

When it comes to this firm, a number of director's tasks had been done by Peter A. and Anthony H.. Within the group of these two individuals, Peter A. had carried on with the firm for the longest period of time, having become a vital part of directors' team 14 years ago.

Executives who controlled the firm include: Anthony H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Peter A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter A.

Role: Director

Appointed: 22 February 2010

Latest update: 9 January 2024

Anthony H.

Role: Director

Appointed: 22 February 2010

Latest update: 9 January 2024

People with significant control

Anthony H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Peter A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 08 March 2019
Confirmation statement last made up date 22 February 2018
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
8
Company Age

Similar companies nearby

Closest companies