This company is commonly known as Rillplace Limited. The company was founded 55 years ago and was given the registration number 00941664. The firm's registered office is in RYDE. You can find them at Highfields Gatehouse Road, Upton, Ryde, Isle Of Wight. This company's SIC code is 74990 - Non-trading company.
Name | : | RILLPLACE LIMITED |
---|---|---|
Company Number | : | 00941664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfields Gatehouse Road, Upton, Ryde, Isle Of Wight, England, PO33 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfields, Gatehouse Road, Upton, Ryde, PO33 4BS | Director | 23 January 2006 | Active |
14 Queens Road, Ryde, PO33 3BG | Director | 09 July 2008 | Active |
2, Northwood Drive, Ryde, United Kingdom, PO33 3AQ | Director | 09 July 2008 | Active |
34, Trelawny Way, Bembridge, United Kingdom, PO35 5YE | Secretary | - | Active |
34, Trelawny Way, Bembridge, United Kingdom, PO35 5YE | Director | - | Active |
35 Beachfield Road, Bembridge, PO30 5JN | Director | - | Active |
Mrs Joanne Downer | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfields, Gatehouse Road, Ryde, England, PO33 4BS |
Nature of control | : |
|
Mrs Ellis Elizabeth Russell | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Queens Road, Ryde, England, PO33 3BQ |
Nature of control | : |
|
Mr Philip David Russell | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfields, Gatehouse Road, Ryde, England, PO33 4BS |
Nature of control | : |
|
Mr David Peter Hilliam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfields, Gatehouse Road, Ryde, England, PO33 4BS |
Nature of control | : |
|
Mr Philip Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | The Lodge, Oak Lawn, Woodside, Ryde, PO33 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-14 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.