Company NameSAIC Motor UK Technical Centre Limited
Company StatusActive
Company Number05437330
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Previous NamesRicardo (2010) Limited and Ricardo (2010) Consultants Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Yong Lu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed25 February 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Director NameMr Sijie Zu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Director NameMr Jingfeng Shao
Date of BirthMay 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Secretary NameMr Dali Yang
StatusCurrent
Appointed12 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address280 280 Bishopsgate
London
EC2M 4RB
Director NameMr Mark William Garrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Parsonage Road
Henfield
West Sussex
BN5 9JG
Director NameMr Andrew Robert Goodburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDeacons Hay
Beaconsfield Road Chelwood Gate
Redhill
Sussex
RH17 7LG
Director NameMr Neil Andrew Morling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Folders Lane
Burgess Hill
West Sussex
RH15 0DR
Director NameMr David John Shemmans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House
Mount Park Bostal Road
Steyning
BN44 3PD
Secretary NameMr Neil Andrew Morling
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Folders Lane
Burgess Hill
West Sussex
RH15 0DR
Director NameDr Wei Min Gao
Date of BirthMay 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2007(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2011)
RoleChairman & Director
Country of ResidenceChina
Correspondence AddressNo 239 Lane 999
Xin Song Road
Shanghai
Foreign
Director NameWenhua Huang
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2007(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameDavid Mark Lindley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(2 years after company formation)
Appointment Duration12 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Secretary NameYaohui Gu
NationalityChinese
StatusResigned
Appointed10 May 2007(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2010)
RoleCompany Director
Correspondence AddressRoom 601, No. 31, Lane 717
San Quan Road
Shanghai
Foreign
Director NameHai Feng Lu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed04 September 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2010)
RoleEngineer
Correspondence Address16 Davenham Road
Bromsgrove
Worcestershire
B60 2SG
Director NameRichard Ian Moore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStation House
Station Road
Alcester
Warwickshire
B49 5ET
Director NameMr Ming Wu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed12 January 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2015)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Secretary NameMr Lian Zhong Su
StatusResigned
Appointed07 April 2010(4 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 December 2020)
RoleCompany Director
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMs Xiu Hui Yu
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed06 April 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Saic Motor Uk Technical Centre Limited Lowhill
Birmingham
B31 2BQ
Director NameMr Paul Martin McNamara
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2015)
RoleVice President
Country of ResidenceEngland
Correspondence AddressC/O Saic Motor Uk Technical Centre Limited Lowhill
Birmingham
B31 2BQ
Director NameMr Xiaoqiu Wang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed20 August 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2019)
RoleChairman
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Juehui Zhang
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed20 August 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2019)
RoleSenior Deputy Executive Director
Country of ResidenceChina
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Dang Xiang
Date of BirthJune 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed25 August 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2017)
RoleEngineer
Country of ResidenceP.R China
Correspondence AddressTechnical Centre Lowhill Lane
Birmingham
B31 2BQ
Director NameMr Ingo Scholten
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2018)
RoleEngineer
Country of ResidenceP.R China
Correspondence AddressSaic Motor Passenger Vehicle Co. No. 201, An Yan R
Jiading
Shanghai
201804
Director NameMr Xu Ping
Date of BirthMay 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Huaping Kang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed27 November 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressQ Gate Lowhill Lane
Birmingham
B31 2BQ
Secretary NameMr Xiaomin Gao
StatusResigned
Appointed29 December 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2022)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitesaic.com
Email address[email protected]
Telephone0121 2513700
Telephone regionBirmingham

Location

Registered Address280 280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Saic Motor Uk Holding Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,079,000
Gross Profit£32,497,000
Cash£2,234,000
Current Liabilities£10,711,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

6 July 2005Delivered on: 12 July 2005
Satisfied on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 24 july 1991
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

27 October 2020Full accounts made up to 31 December 2019 (25 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2019Notification of Huaping Kang as a person with significant control on 27 November 2019 (2 pages)
5 December 2019Appointment of Mr Huaping Kang as a director on 27 November 2019 (2 pages)
5 December 2019Full accounts made up to 31 December 2018 (23 pages)
7 October 2019Notification of Xiaodong Yang as a person with significant control on 20 September 2019 (2 pages)
7 October 2019Notification of Xu Ping as a person with significant control on 19 September 2019 (2 pages)
2 October 2019Termination of appointment of Juehui Zhang as a director on 19 September 2019 (1 page)
2 October 2019Appointment of Mr Xu Ping as a director on 19 September 2019 (2 pages)
2 October 2019Cessation of Juehui Zhang as a person with significant control on 19 September 2019 (1 page)
2 October 2019Cessation of Xiaoqiu Wang as a person with significant control on 19 September 2019 (1 page)
2 October 2019Termination of appointment of Xiaoqiu Wang as a director on 19 September 2019 (1 page)
13 June 2019Termination of appointment of David Mark Lindley as a director on 31 May 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with updates (3 pages)
7 September 2018Termination of appointment of Ingo Scholten as a director on 31 August 2018 (1 page)
17 August 2018Full accounts made up to 31 December 2017 (22 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (24 pages)
18 September 2017Full accounts made up to 31 December 2016 (24 pages)
8 August 2017Termination of appointment of Dang Xiang as a director on 24 February 2017 (1 page)
8 August 2017Termination of appointment of Dang Xiang as a director on 24 February 2017 (1 page)
8 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
21 December 2016Full accounts made up to 31 December 2015 (23 pages)
21 December 2016Full accounts made up to 31 December 2015 (23 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(8 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(8 pages)
23 December 2015Appointment of Mr Ingo Scholten as a director on 11 November 2015 (2 pages)
23 December 2015Appointment of Mr Ingo Scholten as a director on 11 November 2015 (2 pages)
25 November 2015Appointment of Mr Dang Xiang as a director on 25 August 2015 (2 pages)
25 November 2015Appointment of Mr Dang Xiang as a director on 25 August 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Termination of appointment of Ming Wu as a director on 25 August 2015 (1 page)
11 September 2015Termination of appointment of Ming Wu as a director on 25 August 2015 (1 page)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
8 April 2015Termination of appointment of Paul Martin Mcnamara as a director on 13 March 2015 (1 page)
8 April 2015Termination of appointment of Paul Martin Mcnamara as a director on 13 March 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 September 2014Appointment of Mr Xiaoqiu Wang as a director on 20 August 2014 (2 pages)
2 September 2014Appointment of Mr Juehui Zhang as a director on 20 August 2014 (2 pages)
2 September 2014Appointment of Mr Xiaoqiu Wang as a director on 20 August 2014 (2 pages)
2 September 2014Appointment of Mr Juehui Zhang as a director on 20 August 2014 (2 pages)
1 September 2014Termination of appointment of Xiu Hui Yu as a director on 20 August 2014 (1 page)
1 September 2014Termination of appointment of Wenhua Huang as a director on 20 August 2014 (1 page)
1 September 2014Termination of appointment of Wenhua Huang as a director on 20 August 2014 (1 page)
1 September 2014Termination of appointment of Xiu Hui Yu as a director on 20 August 2014 (1 page)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(8 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(8 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Appointment of Ms Xiu Hui Yu as a director on 6 April 2011 (2 pages)
2 May 2012Appointment of Ms Xiu Hui Yu as a director on 6 April 2011 (2 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
2 May 2012Appointment of Ms Xiu Hui Yu as a director on 6 April 2011 (2 pages)
2 May 2012Termination of appointment of Wei Min Gao as a director on 6 April 2011 (1 page)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
2 May 2012Termination of appointment of Wei Min Gao as a director on 6 April 2011 (1 page)
2 May 2012Termination of appointment of Wei Min Gao as a director on 6 April 2011 (1 page)
23 February 2012Appointment of Mr Paul Martin Mcnamara as a director on 26 January 2012 (2 pages)
23 February 2012Appointment of Mr Paul Martin Mcnamara as a director on 26 January 2012 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Director's details changed for David Mark Lindley on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Ms Xuihui Yu on 6 April 2011 (2 pages)
5 May 2011Director's details changed for Wenhua Huang on 1 October 2009 (2 pages)
5 May 2011Termination of appointment of Wei Gao as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 20/06/2011 as it was factually inaccurate.
(2 pages)
5 May 2011Director's details changed for Wenhua Huang on 1 October 2009 (2 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
5 May 2011Director's details changed for Ms Xuihui Yu on 6 April 2011 (2 pages)
5 May 2011Termination of appointment of Wei Gao as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 20/06/2011 as it was factually inaccurate.
(2 pages)
5 May 2011Director's details changed for David Mark Lindley on 1 October 2009 (2 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
5 May 2011Director's details changed for David Mark Lindley on 1 October 2009 (2 pages)
5 May 2011Appointment of Ms Xuihui Yu as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 20/06/2011 as it was factually inaccurate.
(3 pages)
5 May 2011Director's details changed for Ms Xuihui Yu on 6 April 2011 (2 pages)
5 May 2011Director's details changed for Wenhua Huang on 1 October 2009 (2 pages)
5 May 2011Appointment of Ms Xuihui Yu as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 20/06/2011 as it was factually inaccurate.
(3 pages)
1 February 2011Termination of appointment of Richard Moore as a director (1 page)
1 February 2011Termination of appointment of Richard Moore as a director (1 page)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for David Mark Lindley on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Wenhua Huang on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Mark Lindley on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Wenhua Huang on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Richard Ian Moore on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Mark Lindley on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Richard Ian Moore on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Richard Ian Moore on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Wenhua Huang on 1 October 2009 (2 pages)
23 April 2010Termination of appointment of Yaohui Gu as a secretary (1 page)
23 April 2010Appointment of Mr Lian Zhong Su as a secretary (1 page)
23 April 2010Termination of appointment of Yaohui Gu as a secretary (1 page)
23 April 2010Appointment of Mr Lian Zhong Su as a secretary (1 page)
16 March 2010Appointment of Mr Ming Wu as a director (2 pages)
16 March 2010Appointment of Mr Ming Wu as a director (2 pages)
3 March 2010Termination of appointment of Hai Lu as a director (1 page)
3 March 2010Termination of appointment of Hai Lu as a director (1 page)
6 August 2009Full accounts made up to 31 December 2008 (20 pages)
6 August 2009Full accounts made up to 31 December 2008 (20 pages)
22 May 2009Director's change of particulars / hai lu / 01/04/2009 (1 page)
22 May 2009Director's change of particulars / hai lu / 01/04/2009 (1 page)
22 May 2009Director's change of particulars / hai lu / 01/04/2009 (1 page)
22 May 2009Return made up to 27/04/09; full list of members (4 pages)
22 May 2009Director's change of particulars / hai lu / 01/04/2009 (1 page)
22 May 2009Return made up to 27/04/09; full list of members (4 pages)
4 December 2008Full accounts made up to 31 December 2007 (19 pages)
4 December 2008Full accounts made up to 31 December 2007 (19 pages)
2 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 November 2008Full accounts made up to 30 June 2007 (19 pages)
28 November 2008Full accounts made up to 30 June 2007 (19 pages)
18 November 2008Director appointed richard ian moore (2 pages)
18 November 2008Director appointed richard ian moore (2 pages)
18 November 2008Director appointed hai feng lu (2 pages)
18 November 2008Director appointed hai feng lu (2 pages)
5 June 2008Director's change of particulars / wenhua huang / 27/04/2008 (1 page)
5 June 2008Director's change of particulars / wei gao / 27/04/2008 (1 page)
5 June 2008Director's change of particulars / wenhua huang / 27/04/2008 (1 page)
5 June 2008Return made up to 27/04/08; full list of members (6 pages)
5 June 2008Return made up to 27/04/08; full list of members (6 pages)
5 June 2008Director's change of particulars / wei gao / 27/04/2008 (1 page)
4 June 2007Registered office changed on 04/06/07 from: shoreham technical centre shoreham by sea west sussex BN43 5FG (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Memorandum and Articles of Association (8 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Auditor's resignation (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: shoreham technical centre shoreham by sea west sussex BN43 5FG (1 page)
4 June 2007Memorandum and Articles of Association (8 pages)
4 June 2007Auditor's resignation (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Company name changed ricardo (2010) consultants limit ed\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed ricardo (2010) consultants limit ed\certificate issued on 11/05/07 (2 pages)
8 May 2007Full accounts made up to 30 June 2006 (15 pages)
8 May 2007Full accounts made up to 30 June 2006 (15 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
1 June 2006Return made up to 27/04/06; full list of members (8 pages)
1 June 2006Return made up to 27/04/06; full list of members (8 pages)
26 April 2006Company name changed ricardo (2010) LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed ricardo (2010) LIMITED\certificate issued on 26/04/06 (2 pages)
3 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
3 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
27 April 2005Incorporation (14 pages)
27 April 2005Incorporation (14 pages)