Check the

BURKE RICKHARDS LIMITED

Company
BURKE RICKHARDS LIMITED (03048242)

BURKE RICKHARDS

Phone: 01752 266 111
A⁺ rating

KEY FINANCES

Year
2017
Assets
£667.75k ▲ £136.89k (25.79 %)
Cash
£0k ▼ £-0.05k (-100.00 %)
Liabilities
£187.52k ▲ £111.21k (145.73 %)
Net Worth
£480.23k ▲ £25.68k (5.65 %)

REGISTRATION INFO

Company name
BURKE RICKHARDS LIMITED
Company number
03048242
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
burkerickhards.co.uk
Phones
01752 266 111
01752 265 988
Registered Address
91 NORTH HILL,
PLYMOUTH,
PL4 8JT

ECONOMIC ACTIVITIES

71111
Architectural activities

LAST EVENTS

16 May 2017
Confirmation statement made on 21 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100

CHARGES

19 August 1999
Status
Outstanding
Delivered
21 August 1999
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

25 May 1995
Status
Outstanding
Delivered
31 May 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BURKE RICKHARDS LIMITED DIRECTORS

Margaret Lesley Burke

  Acting
Appointed
21 April 1995
Role
Secretary
Nationality
British
Address
91 North Hill, Plymouth, PL4 8JT
Name
BURKE, Margaret Lesley

Timothy John Burke

  Acting PSC
Appointed
21 April 1995
Occupation
Quantity Surveyor
Role
Director
Age
66
Nationality
British
Address
91 North Hill, Plymouth, PL4 8JT
Country Of Residence
England
Name
BURKE, Timothy John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Stephen John Rickhards

  Acting
Appointed
21 April 1995
Occupation
Architect
Role
Director
Age
74
Nationality
British
Address
91 North Hill, Plymouth, PL4 8JT
Country Of Residence
United Kingdom
Name
RICKHARDS, Stephen John

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
21 April 1995
Resigned
21 April 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Robert William Freer

  Resigned
Appointed
01 January 2005
Resigned
21 August 2008
Occupation
Architect
Role
Director
Age
55
Nationality
British
Address
37 Pondfield Road, Latchbrook, Saltash, Cornwall, PL12 4UA
Name
FREER, Robert William

Kamran Khan

  Resigned
Appointed
01 September 2008
Resigned
01 April 2009
Occupation
Architect
Role
Director
Age
66
Nationality
British
Address
31 Compton Avenue, Plymouth, Devon, PL3 5DA
Name
KHAN, Kamran

Christopher John Nelstrup

  Resigned
Appointed
01 May 2000
Resigned
09 May 2003
Occupation
Architect
Role
Director
Age
79
Nationality
British
Address
5 West End, Hessenford, Torpoint, Cornwall, PL11 3HL
Name
NELSTRUP, Christopher John

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
21 April 1995
Resigned
21 April 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.