Warning: file_put_contents(c/a0fb17cac12b6865593af49d7371fcdb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ridge Roofing Limited, TA2 6BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIDGE ROOFING LIMITED

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

This company is commonly known as Ridge Roofing Limited. The company was founded 13 years ago and was given the registration number 07461326. The firm's registered office is in TAUNTON. You can find them at 2 Drake House, Cook Way, Taunton, Somerset. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RIDGE ROOFING LIMITED
Company Number:07461326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2 Drake House, Cook Way, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary09 November 2016Active
2 Drake House, Cook Way, Taunton, TA2 6BJ

Director08 November 2016Active
2, Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director06 December 2010Active
2, Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary20 January 2011Active
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary16 March 2015Active

People with Significant Control

D & S Watts Holding Limited
Notified on:11 September 2021
Status:Active
Country of residence:United Kingdom
Address:2 Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Geoffrey Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:2 Drake House, Cook Way, Taunton, England, TA2 6BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Dana Louise Watts
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:2 Drake House, Cook Way, Taunton, TA2 6BJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.