Richmond Pg Ltd LIVERPOOL


Founded in 2000, Richmond Pg, classified under reg no. 03971834 is an active company. Currently registered at 7a Hurst Road L31 3DR, Liverpool the company has been in the business for twenty four years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Fri, 19th Sep 2003 Richmond Pg Ltd is no longer carrying the name Liverpool Property Centre.

The firm has 2 directors, namely Ricky L., Harold W.. Of them, Ricky L., Harold W. have been with the company the longest, being appointed on 25 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richmond Pg Ltd Address / Contact

Office Address 7a Hurst Road
Office Address2 Maghull
Town Liverpool
Post code L31 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971834
Date of Incorporation Thu, 13th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Ricky L.

Position: Director

Appointed: 25 March 2019

Harold W.

Position: Director

Appointed: 25 March 2019

Susan M.

Position: Director

Appointed: 14 June 2002

Resigned: 01 June 2008

Susan M.

Position: Secretary

Appointed: 14 June 2002

Resigned: 25 March 2019

Sally M.

Position: Director

Appointed: 01 April 2002

Resigned: 14 June 2002

Sally M.

Position: Secretary

Appointed: 01 April 2002

Resigned: 14 June 2002

Harold W.

Position: Secretary

Appointed: 16 May 2000

Resigned: 01 April 2002

Harold W.

Position: Director

Appointed: 16 May 2000

Resigned: 01 April 2002

Ricky L.

Position: Director

Appointed: 16 May 2000

Resigned: 01 April 2002

Frank M.

Position: Director

Appointed: 16 May 2000

Resigned: 25 March 2019

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2000

Resigned: 16 May 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 April 2000

Resigned: 16 May 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Janet W. This PSC has 25-50% voting rights and has 25-50% shares.

Janet W.

Notified on 18 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Liverpool Property Centre September 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 2081 4381 242       
Balance Sheet
Current Assets  72 89787 94888 97190 08989 11690 27389 61589 996
Net Assets Liabilities  1 2422901681 0321 2601 0911 075 
Debtors53 88174 13372 897       
Tangible Fixed Assets409 168321 172321 172       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve208438242       
Shareholder Funds1 2081 4381 242       
Other
Average Number Employees During Period    122222
Creditors  386 511213 229213 229213 229213 209213 209213 209213 209
Fixed Assets  321 172126 530126 530126 530126 530126 530126 530126 530
Net Current Assets Liabilities43 84166 75766 58186 98986 86787 73187 93987 77087 754 
Total Assets Less Current Liabilities453 009387 929387 753213 519213 397214 261214 469214 300214 284 
Creditors Due After One Year451 801386 491386 511       
Creditors Due Within One Year10 0407 3766 316       
Net Assets Liability Excluding Pension Asset Liability1 2081 438        
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, April 2023
Free Download (4 pages)

Company search