UKBizDB.co.uk

RIDER HUNT GROUP LIMITED

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

This company is commonly known as Rider Hunt Group Limited. The company was founded 35 years ago and was given the registration number 02360174. The firm's registered office is in BURY. You can find them at 12 Tenterden Street, , Bury, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:RIDER HUNT GROUP LIMITED
Company Number:02360174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:12 Tenterden Street, Bury, England, BL9 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Tenterden Street, Bury, England, BL9 0EG

Secretary15 July 2015Active
7, Kelfield Grove, Cramlington, United Kingdom, NE23 3QE

Director01 April 2007Active
The Oak Hollow, Hope Lane, Adlington, Macclesfield, England, SK10 4NH

Director15 November 2015Active
8, Sheep Hey Leaches Road, Ramsbottom, Bury, BL0 0ND

Director01 April 2009Active
46, Beaumont Manor, Chase Farm Drive, Blyth, United Kingdom, NE24 4LP

Director01 April 2007Active
26 Apley Close, Harrogate, HG2 8PS

Director15 December 1999Active
61-63, St. John Street, London, United Kingdom, EC1M 4AN

Secretary01 April 2012Active
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD

Secretary-Active
27 Stradbroke Grove, Buckhurst Hill, IG9 5PD

Secretary30 October 1992Active
Quarry Dene Lodge, Quarry Dene, Weetwood Lane, Leeds, LS16 8HH

Director01 April 2006Active
Birchdale, Raglan Road, Reigate, RH2 6ES

Director-Active
6 Longfield Road, Pudsey, LS28 7BX

Director10 April 2001Active
53 Pelhams Walk, Esher, KT10 8QA

Director-Active
41 Green Lane, Poynton, Stockport, SK12 1TJ

Director15 December 1999Active
Lyndhurst Jenkyn Lane, Shepley, Huddersfield, HD8 8AL

Director15 December 1999Active
Coy House Farm, Silsoe Road Maulden, Bedford, MK45 2AX

Director15 December 1999Active
35 Chiltern Drive, Royton, Oldham, OL2 5TD

Director15 December 1999Active
20 Clarendon Road, Boston Spa, Wetherby, LS23 6NG

Director15 December 1999Active
34 Oakfield Drive, Killingworth, Newcastle Upon Tyne, NE12 6YY

Director15 December 1999Active
Wayback Cottage 290 Crofton Road, Farnborough, Orpington, BR6 8EY

Director-Active
Larkrise Little Walden Road, Little Walden, Saffron Walden, CB10 2DZ

Director15 December 1999Active
3 Bedford Close, London, W4 2UE

Director15 December 1999Active
20 Stonegate, Bingley, BD16 4SA

Director10 April 2001Active

People with Significant Control

Mr Craig Beeby
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:12, Tenterden Street, Bury, England, BL9 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

Change registered office address company with date old address new address.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2016-04-21Officers

Appoint person director company with name date.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2016-01-10Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.