UKBizDB.co.uk

RILLPLACE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highfields, Gatehouse Road, Upton, Ryde, PO33 4BS

Director23 January 2006Active
14 Queens Road, Ryde, PO33 3BG

Director09 July 2008Active
2, Northwood Drive, Ryde, United Kingdom, PO33 3AQ

Director09 July 2008Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-14Dissolution

Dissolution application strike off company.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.