This company is commonly known as Ridgeway Products Limited. The company was founded 23 years ago and was given the registration number 04024514. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RIDGEWAY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04024514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millcorn House, 39a Wortley Road, High Green, United Kingdom, S35 4LQ | Secretary | 21 August 2006 | Active |
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Director | 01 January 2014 | Active |
39a Wortley Road, High Green, Sheffield, S35 4LQ | Director | 30 June 2000 | Active |
Millcorn House, 39a Wortley Road, High Green, United Kingdom, S35 4LQ | Director | 26 May 2006 | Active |
Woodthorpe, Higher Metcombe, Ottery St. Mary, EX11 1SQ | Secretary | 20 September 2001 | Active |
36 Northfields, Bishops Hull, Taunton, TA1 5DR | Secretary | 30 June 2000 | Active |
Barclays Bank Chambers, 2 Northgate, Cleckheaton, BD19 5AA | Director | 01 January 2014 | Active |
Mrs Valerie Harpham | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Mr Peter Harpham | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-12 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-22 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-03-21 | Officers | Change person secretary company with change date. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.