H.R.C.A (SALES) LIMITED

Address:
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

H.R.C.A (SALES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11218897. The registration start date is February 22, 2018. The current status is Active.

Company Overview

Company Number 11218897
Company Name H.R.C.A (SALES) LIMITED
Registered Address Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-02-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2022-01-31
Accounts Last Update 2020-04-30
Returns Due Date 2019-03-22
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-03-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address OLYMPUS AVENUE
Post Town LEAMINGTON SPA
County WARWICKSHIRE
Post Code CV34 6BF
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BELAS CLOSE MANAGEMENT COMPANY LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
CLEARPOINT NEURO UK LTD Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
KIM OLDCO LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
ENG4HEALTHCARE LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
RIVERSLEA (COVENTRY) MANAGEMENT COMPANY LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
CHARTIST WAY MANAGEMENT COMPANY LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

Companies with the same post code

Entity Name Office Address
INDUSTRIE CARTARIE TRONCHETTI UK LIMITED Wright Hassall, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
DENBY GROUP LIMITED Wright Hassall Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom
A AND E COTSWOLD LIMITED Wright Hassall LLP Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom
BERYLLS STRATEGY ADVISORS LIMITED Wright Hassall LLP, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
AMCOMRI LIMITED PARTNERSHIP Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
MILFORD COURT RESIDENTS ASSOCIATION (LEAMINGTON SPA) LIMITED C/o Wright Hassall LLP Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England
1846 SECURITY TRUSTEE LIMITED Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
AEI POWER CABLES LIMITED Olympus Avenue Tachbrook Park, Leamington Spa, Warwick, CV34 6BF
GUY'S GIFT C/o Wright Hassall LLP, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
FORTY FIVE/FORTY SIX LANCASTER GATE LIMITED Olympus House, Olympus Avenue, Warwick, Warwickshire, CV34 6BF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BANN, John Richard Secretary (Active) Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF /
26 June 2023
/
BANN, John Richard Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF February 1948 /
26 June 2023
British /
England
Retired
DODWELL, Michael William Director (Active) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF November 1939 /
26 June 2020
British /
England
Retired
GATISS, Donald Antony Director (Active) Wright Hassall Llp, Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF July 1957 /
7 June 2021
British /
England
Retired
HAIR, Robin Charles Director (Active) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF April 1955 /
26 June 2020
British /
England
Retired
MIDDLETON, Guy Easton Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF January 1945 /
22 February 2018
British /
United Kingdom
Retired
UPTON, David John Granville Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF October 1956 /
7 July 2020
British /
England
Retired
VYSE, William Director (Active) Wright Hassall Llp, Wright Hassall Llp, Olympus Avenus, Leamington Spa, Warwickshie, England, CV34 6BF July 1943 /
7 June 2021
British /
England
Retired
GRAEBE, Christopher Michael Secretary (Resigned) Wright Hassall Llp, Wright Hassell Llp, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF /
7 June 2021
/
BANN, John Richard Director (Resigned) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF February 1948 /
26 June 2020
British /
England
Retired
BUSFIELD, David John Director (Resigned) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF October 1946 /
26 June 2020
British /
England
Retired
BUSFIELD, David John Director (Resigned) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF October 1949 /
26 June 2020
British /
England
Retired
DABBY, Stephen Alan Director (Resigned) Wright Hassall Llp, Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF September 1959 /
7 June 2021
British /
England
Retired
DAWSON, Arthur David Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF March 1945 /
22 February 2018
British /
United Kingdom
Retired
EMBLING, David Robert Director (Resigned) Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF April 1947 /
26 June 2020
British /
England
Retired
FIELD, Robert Anthony Director (Resigned) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF August 1940 /
26 June 2020
British /
England
Retired
GAMBLE, James George Director (Resigned) Wright Hassall Llp, Wright Hassell Llp, Olympus Avenue, Leamintgon Spa, Warwickshire, England, CV34 6BF March 1944 /
7 June 2021
British /
England
Retired
GRAEBE, Christopher Michael Director (Resigned) Wright Hassall Llp, Wright Hassell Llp, Olympus House, Leamington Spa, Warwickshire, England, CV34 6BF September 1947 /
7 June 2021
British /
England
Retired
KITCHEN, Nicholas John Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF April 1953 /
22 February 2018
British /
United Kingdom
Retired
POXON, Raymond John Director (Resigned) Wright Hassall Llp, Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF December 1955 /
7 June 2021
British /
England
Retired

Competitor

Search similar business entities

Post Town LEAMINGTON SPA
Post Code CV34 6BF
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on H.R.C.A (SALES) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches