General information

Name:

Ricky's (ewell) Ltd

Office Address:

30 The Ridge CR8 3PE Purley

Number: 08440222

Incorporation date: 2013-03-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ricky's (ewell) Limited with the registration number 08440222 has been in this business field for 11 years. This Private Limited Company is officially located at 30 The Ridge, , Purley and company's post code is CR8 3PE. This enterprise's SIC and NACE codes are 47730 and their NACE code stands for Dispensing chemist in specialised stores. 2022-03-31 is the last time account status updates were reported.

The data at our disposal about this specific enterprise's executives shows us there are two directors: Samitkumar P. and Sheena P. who were appointed on 2023/02/01.

The companies that control this firm are: West Ewell Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wallington at Hamilton Way, SM6 9NJ and was registered as a PSC under the registration number 08620775.

Financial data based on annual reports

Company staff

Samitkumar P.

Role: Director

Appointed: 01 February 2023

Latest update: 1 March 2024

Sheena P.

Role: Director

Appointed: 01 February 2023

Latest update: 1 March 2024

People with significant control

West Ewell Ltd
Address: 27 Hamilton Way, Wallington, SM6 9NJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08620775
Notified on 1 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sejal P.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keval P.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sunita P.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Subhash P.
Notified on 12 March 2017
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 March 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period extended from March 31, 2023 to July 31, 2023 (AA01)
filed on: 24th, October 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
11
Company Age

Closest Companies - by postcode