This company is commonly known as Ridge Trading Services Limited. The company was founded 19 years ago and was given the registration number 05509084. The firm's registered office is in COVENTRY. You can find them at 119 Meeting House Lane, Balsall Common, Coventry, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RIDGE TRADING SERVICES LIMITED |
---|---|---|
Company Number | : | 05509084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD | Secretary | 14 July 2005 | Active |
119 Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD | Director | 14 July 2005 | Active |
119, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD | Director | 14 July 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 14 July 2005 | Active |
33 Moorcroft Close, Redditch, B97 5WB | Director | 14 July 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 14 July 2005 | Active |
33 Station Road, Alcester, B49 5ET | Director | 14 July 2005 | Active |
Mrs Deborah Margaret Hatfield | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 199 Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD |
Nature of control | : |
|
Mr Stephen John Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD |
Nature of control | : |
|
Mr Mark Andrew Hatfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Capital | Capital return purchase own shares. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Capital | Capital cancellation shares. | Download |
2021-04-20 | Capital | Capital name of class of shares. | Download |
2021-04-20 | Incorporation | Memorandum articles. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.