Ricol Engineering Ltd

General information

Name:

Ricol Engineering Limited

Office Address:

Mazars Llp, First Floor Two Chamberlain Square B3 3AX Birmingham

Number: 06160506

Incorporation date: 2007-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2007 signifies the establishment of Ricol Engineering Ltd, the firm that is situated at Mazars Llp, First Floor, Two Chamberlain Square in Birmingham. That would make 17 years Ricol Engineering has been on the British market, as it was registered on Wed, 14th Mar 2007. Its Companies House Registration Number is 06160506 and the company zip code is B3 3AX. The firm known today as Ricol Engineering Ltd was known under the name Crest Psc 3065 until Fri, 27th Jul 2007 then the name was changed. This enterprise's classified under the NACE and SIC code 39000 and their NACE code stands for Remediation activities and other waste management services. The firm's most recent annual accounts describe the period up to March 31, 2022 and the most current confirmation statement was released on March 14, 2023.

  • Previous company's names
  • Ricol Engineering Ltd 2007-07-27
  • Crest Psc 3065 Limited 2007-03-14

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 14 March 2007

Latest update: 21 December 2023

People with significant control

Richard C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 1 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 December 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: Sat, 22nd Jul 2023. New Address: Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX. Previous address: Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom (AD01)
filed on: 22nd, July 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
17
Company Age