Company NameRichardson Safety Consultancy Limited
DirectorsLiam Anthony Richardson and Sarah Louise Fraser
Company StatusActive
Company Number08573780
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Liam Anthony Richardson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMiss Sarah Louise Fraser
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Ashes
Seaton Carew
Hartlepool
TS25 2QY

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Liam Richardson
66.67%
Ordinary
1 at £1Sarah Louise Fraser
33.33%
Ordinary

Financials

Year2014
Net Worth£98,381
Cash£33,012
Current Liabilities£23,356

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
27 July 2017Appointment of Miss Sarah Louise Fraser as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Miss Sarah Louise Fraser as a director on 27 July 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(3 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(3 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Director's details changed for Liam Anthony Richardson on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Liam Anthony Richardson on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Liam Anthony Richardson on 1 March 2015 (2 pages)
21 October 2014Director's details changed for Liam Anthony Richardson on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Liam Anthony Richardson on 21 October 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 3
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 3
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
18 June 2013Incorporation (36 pages)
18 June 2013Incorporation (36 pages)