This company is commonly known as Ridge Commercials Ltd. The company was founded 18 years ago and was given the registration number 05654387. The firm's registered office is in STOURBRIDGE. You can find them at Unit 1 Conyers Trading Est Station Drive, Lye, Stourbridge, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RIDGE COMMERCIALS LTD |
---|---|---|
Company Number | : | 05654387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Conyers Trading Est Station Drive, Lye, Stourbridge, West Midlands, DY9 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU | Secretary | 14 December 2005 | Active |
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU | Director | 10 January 2006 | Active |
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU | Director | 14 December 2005 | Active |
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU | Director | 14 August 2019 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 14 December 2005 | Active |
11 Lexington Green, Brierley Hill, DY5 3LE | Director | 14 December 2005 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 14 December 2005 | Active |
Ridge Group Holdings Limited | ||
Notified on | : | 14 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU |
Nature of control | : |
|
Mr. Nigel John Beddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fruit Farm, Barrow Hill Lane, Kidderminster, United Kingdom, DY10 4PA |
Nature of control | : |
|
Mr. Carl Charles Beddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakwood, Western Road, Stourbridge, England, DY9 0HZ |
Nature of control | : |
|
Mr. Andrew Neil Beddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, Stakenbridge Lane, Kidderminster, United Kingdom, DY10 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Officers | Change person secretary company with change date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.