UKBizDB.co.uk

RIDGE COMMERCIALS LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU

Secretary14 December 2005Active
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU

Director10 January 2006Active
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU

Director14 December 2005Active
Bromley Street, Lye, Stourbridge, United Kingdom, DY9 8HU

Director14 August 2019Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 December 2005Active
11 Lexington Green, Brierley Hill, DY5 3LE

Director14 December 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Change account reference date company previous shortened.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Address

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

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.