UKBizDB.co.uk

RIDE LANE HOUSE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ride Lane House Trading Limited. The company was founded 13 years ago and was given the registration number 07611336. The firm's registered office is in NORTHAMPTON. You can find them at Ride Lane House High Street, Pitsford, Northampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RIDE LANE HOUSE TRADING LIMITED
Company Number:07611336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Ride Lane House High Street, Pitsford, Northampton, NN6 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ride Lane House, High Street, Pitsford, Northampton, United Kingdom, NN6 9AD

Secretary20 April 2011Active
Ride Lane House, High Street, Pitsford, Northampton, NN6 9AD

Director23 July 2019Active
Ride Lane House, High Street, Pitsford, Northampton, England, NN6 9AD

Director01 February 2014Active
Ride Lane House, High Street, Pitsford, Northampton, England, NN6 9AD

Director26 April 2012Active
Ride Lane House, High Street, Pitsford, Northampton, United Kingdom, NN6 9AD

Director20 April 2011Active

People with Significant Control

Mrs Karen Smeathers
Notified on:20 April 2017
Status:Active
Date of birth:December 1959
Nationality:English
Address:Ride Lane House, High Street, Northampton, NN6 9AD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn John Smeathers
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Ride Lane House, High Street, Northampton, NN6 9AD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Smeathers
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Ride Lane House, High Street, Northampton, NN6 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Capital

Capital alter shares subdivision.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption full.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.