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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadhaven, Church Lane, Flax Bourton, Bristol, England, BS48 3QF | Director | 01 July 2019 | Active |
Meadhaven, Church Lane, Flax Bourton, Bristol, England, BS48 3QF | Director | 01 July 2019 | Active |
1, Summer Road, East Molesey, United Kingdom, KT8 9LX | Director | 10 December 2015 | Active |
Meadhaven, Church Lane, Flax Bourton, Bristol, England, BS48 3QF | Director | 01 July 2019 | Active |
Tudor Lodge 9 Brecon Road, Bristol, BS9 4DT | Secretary | - | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Secretary | 13 November 1996 | Active |
46, Bedford Square, London, Great Britain, WC1B 3DP | Corporate Secretary | 21 August 2006 | Active |
9 Brecon Road, Bristol, BS9 4DT | Director | - | Active |
Tudor Lodge Brecon Road, Westbury On Trym, Bristol, BS9 4DT | Director | 01 April 1995 | Active |
Meadhaven,Church Lane, Church Lane, Flax Bourton, Bristol, England, BS48 3QF | Director | 10 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.