UKBizDB.co.uk

RITEWAY PRECISION COMPONENTS LTD

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

This company is commonly known as Riteway Precision Components Ltd. The company was founded 26 years ago and was given the registration number 03489230. The firm's registered office is in ORMSKIRK. You can find them at 74 Brick Kiln Lane, Rufford, Ormskirk, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RITEWAY PRECISION COMPONENTS LTD
Company Number:03489230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:74 Brick Kiln Lane, Rufford, Ormskirk, Lancashire, L40 1SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Brick Kiln Lane, Rufford, Ormskirk, United Kingdom, L40 1SZ

Secretary06 January 1998Active
74, Brick Kiln Lane, Rufford, Ormskirk, England, L40 1SZ

Director06 April 2012Active
9 Lentworth Court, Liverpool, England, L17 6GD

Director21 September 2020Active
74, Brick Kiln Lane, Rufford, Ormskirk, United Kingdom, L40 1SZ

Director06 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 January 1998Active
74 Brick Kiln Lane, Rufford, Ormskrik, England, L40 1SZ

Director02 October 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director06 January 1998Active

People with Significant Control

Mrs Julia Ann Redmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:74 Brick Kiln Lane, Rufford, Ormskirk, England, L40 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Charles Redmond
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:74 Brick Kiln Lane, Rufford, Ormskirk, England, L40 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-17Capital

Capital name of class of shares.

Download
2017-06-13Resolution

Resolution.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.