UKBizDB.co.uk

RIDGWAY MACHINES LIMITED

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

This company is commonly known as Ridgway Machines Limited. The company was founded 21 years ago and was given the registration number 04633707. The firm's registered office is in THURMASTON. You can find them at Unit 1 Lakeside Business Park, Pinfold Road, Thurmaston, Leicestershire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:RIDGWAY MACHINES LIMITED
Company Number:04633707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 1 Lakeside Business Park, Pinfold Road, Thurmaston, Leicestershire, United Kingdom, LE4 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Director27 April 2010Active
Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Director10 January 2003Active
Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Director01 August 2011Active
Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Director10 January 2003Active
Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Director01 January 2022Active
Unit 20, Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Secretary10 January 2003Active
Unit 20, Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Secretary24 October 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 January 2003Active
Unit 20, Centurion Way, Meridian Business Park, Leicester, LE19 1WH

Director28 May 2014Active
Unit 20, Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Director27 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 January 2003Active

People with Significant Control

Mr Andrew Phillip Glanville
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Arthur Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Unit 28a Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.