UKBizDB.co.uk

RIDGE UTILITIES LIMITED

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

This company is commonly known as Ridge Utilities Limited. The company was founded 19 years ago and was given the registration number 05277308. The firm's registered office is in LANCASHIRE. You can find them at 202 Ambleside Road, Lancaster, Lancashire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RIDGE UTILITIES LIMITED
Company Number:05277308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:202 Ambleside Road, Lancaster, Lancashire, LA1 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Hadrian Road,, Morecambe, United Kingdom, LA3 3BX

Secretary12 January 2015Active
3 North Road, Carnforth, United Kingdom, LA5 9LQ

Director01 August 2018Active
Flat 9 Riverside Lofts, 35-36 St Georges Quay, Lancaster, LA1 1RD

Director03 November 2004Active
48, Hadrian Road, Morecambe, United Kingdom, LA3 3BX

Director18 April 2005Active
202 Ambleside Road, Lancaster, LA1 3ND

Director03 November 2004Active
50 Winchester Avenue, Lancaster, LA1 4HX

Secretary03 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 November 2004Active
50 Winchester Avenue, Lancaster, LA1 4HX

Director03 November 2004Active
22a Vale Road, Skerton, LA1 2JL

Director03 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 November 2004Active

People with Significant Control

Mr Michael Sutton
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:48 Hadrian Road,, Morecambe, United Kingdom, LA3 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard Maurice Vickers
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:202 Ambleside Road, Lancaster, United Kingdom, LA1 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Keith Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Flat 9 Riverside Lofts, 35-36 St Georges Quay, Lancaster, United Kingdom, LA1 1RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Gazette

Gazette dissolved liquidation.

Download
2023-02-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-14Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-10-08Change of constitution

Statement of companys objects.

Download
2020-10-08Incorporation

Memorandum articles.

Download
2020-10-08Capital

Capital variation of rights attached to shares.

Download
2020-10-08Resolution

Resolution.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.