This company is commonly known as Ridgeway Glazing Ltd. The company was founded 7 years ago and was given the registration number 10740807. 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 43290 - Other construction installation.
Name | : | RIDGEWAY GLAZING LTD |
---|---|---|
Company Number | : | 10740807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, The Perry Centre, Davy Way, Quedgeley, England, GL2 2AD | Director | 25 April 2017 | Active |
Unit 4, The Perry Centre, Davy Way, Quedgeley, England, GL2 2AD | Director | 25 April 2017 | Active |
Mrs Claire Arrowsmith | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, The Perry Centre, Quedgeley, England, GL2 2AD |
Nature of control | : |
|
Mr Jamie Lee Arrowsmith | ||
Notified on | : | 10 May 2018 |
---|---|---|
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 | : |
|
Ridgeway Building Envelope Group Ltd | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, The Perry Centre, Gloucester, England, GL2 2AD |
Nature of control | : |
|
Mr Kevin John Arrowsmith | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, The Perry Centre, Quedgeley, England, GL2 2AD |
Nature of control | : |
|
Mr Jamie Lee Arrowsmith | ||
Notified on | : | 25 April 2017 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.