UKBizDB.co.uk

RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director13 October 2018Active
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director13 October 2018Active
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director13 October 2018Active
2 Fullers Close, Toft Monks, Beccles, NR34 0DN

Secretary18 July 2006Active
8 White Lion Road, Coltishall, Norwich, NR12 7AR

Secretary18 February 2000Active
3 Thornton Close, Girton, CB3 0NF

Secretary21 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2000Active
Spinaway, 2 Fullers Close, Toft Monks, Beccles, NR34 0DN

Director26 July 2001Active
Spinaway, Fullers Close Toft Monks, Beccles, NR34 0DN

Director18 February 2000Active
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB

Director27 January 2017Active
89 Beaumont Road, Cambridge, CB1 8PX

Director21 December 2006Active
54 High Street, Little Abington, Cambridge, CB21 6BG

Director21 December 2006Active
Priory Cottage, Church Road, Toft, Cambridge, Great Britain, CB23 2RH

Director21 December 2006Active
3 Thornton Close, Girton, CB3 0NF

Director21 December 2006Active
16 Branksome Dene Road, Bournemouth, BH4 8JW

Director21 December 2006Active
7, Trumpington Road, Cambridge, CB2 8AJ

Director21 December 2006Active
Newton Barn, Church Road, Old Newton, Stowmarket, Great Britain, IP14 4PH

Director15 March 2010Active
54, High Street, Little Abington, CB21 6BG

Director11 December 2009Active
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB

Director13 October 2018Active
4 West Hagley Mews, Worcester Road, Hagley, DY9 0NZ

Director01 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Address

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

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-26Address

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

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.