UKBizDB.co.uk

RIDGE TRADING SERVICES LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:119 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD

Secretary14 July 2005Active
119 Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD

Director14 July 2005Active
119, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD

Director14 July 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary14 July 2005Active
33 Moorcroft Close, Redditch, B97 5WB

Director14 July 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director14 July 2005Active
33 Station Road, Alcester, B49 5ET

Director14 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Resolution

Resolution.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Capital

Capital allotment shares.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.