This company is commonly known as Ridgemill Business Systems Ltd. The company was founded 40 years ago and was given the registration number 01765842. The firm's registered office is in LONDON. You can find them at 24 Chiswell Street, , London, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | RIDGEMILL BUSINESS SYSTEMS LTD |
---|---|---|
Company Number | : | 01765842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Chiswell Street, London, London, EC1Y 4TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Chiswell Street, London, EC1Y 4TY | Secretary | 01 July 2020 | Active |
24, Chiswell Street, London, United Kingdom, EC1Y 4TY | Director | 22 January 2020 | Active |
24, Chiswell Street, London, United Kingdom, EC1Y 4TY | Director | 22 January 2020 | Active |
8-11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, United Kingdom, BS31 1TP | Secretary | 08 July 1999 | Active |
3 Somerville Close, Saltford, Bristol, BS31 3HT | Secretary | - | Active |
2 Woodstock Cottages, Mill Lane Box, Corsham, SN14 9PQ | Director | 21 February 1992 | Active |
139 Gleneldon Road, London, SW16 2BQ | Director | 23 October 1996 | Active |
11 Horton House, Forester Road Bathwick, Bath, BA2 6RB | Director | - | Active |
10-11, Pixash Business Centre, Pixash Lane Keynsham, Bristol, United Kingdom, BS31 1TP | Director | 08 July 1999 | Active |
8-11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, United Kingdom, BS31 1TP | Director | - | Active |
134 Kingsbury Road, Coundon, Coventry, CV6 1PJ | Director | 01 April 2004 | Active |
Mr Guy Christian Young | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 24, Chiswell Street, London, EC1Y 4TY |
Nature of control | : |
|
Dataquest Group Limited | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24 Chiswell Street, Chiswell Street, London, England, EC1Y 4TY |
Nature of control | : |
|
Mr Timothy Charles Peter Fry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 -11 Pixash Business Centre, Pixash Lane, Bristol, United Kingdom, BS31 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-07-27 | Incorporation | Memorandum articles. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-09 | Officers | Appoint person secretary company with name date. | Download |
2020-07-09 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.