Rico House George Street
Prestwich, Manchester
M25 9WS
Secretary Name | Ms Cynthia Mary Power |
---|---|
Status | Current |
Appointed | 18 August 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS |
Director Name | Martin Murphy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Overbrook Drive Prestwich Manchester Lancashire M25 0AB |
Secretary Name | Alice Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Overbrook Drive Prestwich Manchester Lancashire M25 0AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | constructicon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2930944 |
Telephone region | Unknown |
Registered Address | C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Luke Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,448 |
Cash | £372,886 |
Current Liabilities | £230,803 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
9 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
17 February 2021 | Registered office address changed from C/O Hj Pinczewski & Co Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 (1 page) |
10 February 2021 | Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 10 February 2021 (1 page) |
17 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
14 May 2020 | Registered office address changed from C/O C/O Everetts Chartered Accountants 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 (1 page) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Notification of Luke Murphy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Luke Murphy as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
13 June 2013 | Director's details changed for Mr Luke Murphy on 15 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Luke Murphy on 15 April 2013 (2 pages) |
21 April 2013 | Registered office address changed from First Floor Rico House George Street Prestwich Manchester M25 9WS on 21 April 2013 (1 page) |
21 April 2013 | Registered office address changed from First Floor Rico House George Street Prestwich Manchester M25 9WS on 21 April 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Company name changed rentsford pipelines LTD\certificate issued on 26/04/12
|
26 April 2012 | Company name changed rentsford pipelines LTD\certificate issued on 26/04/12
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
22 March 2012 | Appointment of Ms Cynthia Power as a secretary
|
22 March 2012 | Appointment of Ms Cynthia Power as a secretary
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 September 2011 | Appointment of Ms Cynthia Mary Power as a secretary (1 page) |
13 September 2011 | Appointment of Ms Cynthia Mary Power as a secretary (1 page) |
18 August 2011 | Termination of appointment of Martin Murphy as a director (2 pages) |
18 August 2011 | Termination of appointment of Alice Murphy as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Martin Murphy as a director (2 pages) |
18 August 2011 | Termination of appointment of Alice Murphy as a secretary (2 pages) |
21 June 2011 | Appointment of Mr Luke Murphy as a director (3 pages) |
21 June 2011 | Appointment of Mr Luke Murphy as a director (3 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 138 bury old road whitefield manchester lancashire M45 6AT (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 138 bury old road whitefield manchester lancashire M45 6AT (1 page) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page) |
31 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
31 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 August 2006 | Return made up to 30/05/06; change of members (6 pages) |
25 August 2006 | Return made up to 30/05/06; change of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Return made up to 30/05/05; full list of members (6 pages) |
31 August 2005 | Return made up to 30/05/05; full list of members (6 pages) |
25 August 2004 | Return made up to 30/05/04; full list of members (6 pages) |
25 August 2004 | Return made up to 30/05/04; full list of members (6 pages) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Secretary resigned (1 page) |