This company is commonly known as Ridgeons Timber Engineering Solutions Limited. The company was founded 24 years ago and was given the registration number 03928931. The firm's registered office is in LLANGEFNI. You can find them at C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey. This company's SIC code is 99999 - Dormant Company.
Name | : | RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03928931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales, LL77 7JA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
2 Fullers Close, Toft Monks, Beccles, NR34 0DN | Secretary | 18 July 2006 | Active |
8 White Lion Road, Coltishall, Norwich, NR12 7AR | Secretary | 18 February 2000 | Active |
3 Thornton Close, Girton, CB3 0NF | Secretary | 21 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 2000 | Active |
Spinaway, 2 Fullers Close, Toft Monks, Beccles, NR34 0DN | Director | 26 July 2001 | Active |
Spinaway, Fullers Close Toft Monks, Beccles, NR34 0DN | Director | 18 February 2000 | Active |
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB | Director | 27 January 2017 | Active |
89 Beaumont Road, Cambridge, CB1 8PX | Director | 21 December 2006 | Active |
54 High Street, Little Abington, Cambridge, CB21 6BG | Director | 21 December 2006 | Active |
Priory Cottage, Church Road, Toft, Cambridge, Great Britain, CB23 2RH | Director | 21 December 2006 | Active |
3 Thornton Close, Girton, CB3 0NF | Director | 21 December 2006 | Active |
16 Branksome Dene Road, Bournemouth, BH4 8JW | Director | 21 December 2006 | Active |
7, Trumpington Road, Cambridge, CB2 8AJ | Director | 21 December 2006 | Active |
Newton Barn, Church Road, Old Newton, Stowmarket, Great Britain, IP14 4PH | Director | 15 March 2010 | Active |
54, High Street, Little Abington, CB21 6BG | Director | 11 December 2009 | Active |
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB | Director | 13 October 2018 | Active |
4 West Hagley Mews, Worcester Road, Hagley, DY9 0NZ | Director | 01 April 2010 | Active |
Ridgeon Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridgeons Ltd, Trinity Hall Industrial Estate, Nuffield Road, Cambridge, England, CB4 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-06 | Dissolution | Dissolution application strike off company. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.