UKBizDB.co.uk

RIDGEWAY BUILDING ENVELOPE GROUP LTD

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

This company is commonly known as Ridgeway Building Envelope Group Ltd. The company was founded 7 years ago and was given the registration number 10472770. The firm's registered office is in QUEDGELEY. You can find them at Unit 4 The Perry Centre, Davy Way, Quedgeley, Gloucestershire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:RIDGEWAY BUILDING ENVELOPE GROUP LTD
Company Number:10472770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 4 The Perry Centre, Davy Way, Quedgeley, Gloucestershire, England, GL2 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Perry Centre, Davy Way, Quedgeley, England, GL2 2AD

Director10 November 2016Active
Unit 4, The Perry Centre, Davy Way, Quedgeley, England, GL2 2AD

Director10 November 2016Active

People with Significant Control

Ridgeway Glazing Ltd
Notified on:20 September 2018
Status:Active
Country of residence:England
Address:Unit 4, The Perry Centre, Quedgeley, England, GL2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John Arrowsmith
Notified on:10 November 2016
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:England
Address:Unit 4, The Perry Centre, Quedgeley, England, GL2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Lee Arrowsmith
Notified on:10 November 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 4, The Perry Centre, Quedgeley, England, GL2 2AD
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 (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
2024-02-22Accounts

Accounts with accounts type group.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2017-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.