UKBizDB.co.uk

RIGGATE LIMITED

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

This company is commonly known as Riggate Limited. The company was founded 44 years ago and was given the registration number 01476950. The firm's registered office is in BRISTOL. You can find them at Meadhaven,church Lane Church Lane, Flax Bourton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIGGATE LIMITED
Company Number:01476950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1980
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Meadhaven,church Lane Church Lane, Flax Bourton, Bristol, England, BS48 3QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadhaven, Church Lane, Flax Bourton, Bristol, England, BS48 3QF

Director01 July 2019Active
Meadhaven, Church Lane, Flax Bourton, Bristol, England, BS48 3QF

Director01 July 2019Active
1, Summer Road, East Molesey, United Kingdom, KT8 9LX

Director10 December 2015Active
Meadhaven, Church Lane, Flax Bourton, Bristol, England, BS48 3QF

Director01 July 2019Active
Tudor Lodge 9 Brecon Road, Bristol, BS9 4DT

Secretary-Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Secretary13 November 1996Active
46, Bedford Square, London, Great Britain, WC1B 3DP

Corporate Secretary21 August 2006Active
9 Brecon Road, Bristol, BS9 4DT

Director-Active
Tudor Lodge Brecon Road, Westbury On Trym, Bristol, BS9 4DT

Director01 April 1995Active
Meadhaven,Church Lane, Church Lane, Flax Bourton, Bristol, England, BS48 3QF

Director10 December 2015Active

People with Significant Control

Mr Anthony Michael Harris (As Exec For Dg Harris Estate)
Notified on:23 February 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Meadhaven,Church Lane, Church Lane, Bristol, England, BS48 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond George Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1924
Nationality:British
Country of residence:England
Address:Meadhaven,Church Lane, Church Lane, Bristol, England, BS48 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Mary Price-Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Meadhaven, Church Lane, Bristol, England, BS48 3QF
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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Address

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

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.