UKBizDB.co.uk

RIZKMCCAY LIMITED

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

This company is commonly known as Rizkmccay Limited. The company was founded 17 years ago and was given the registration number 05888780. The firm's registered office is in NOTTINGHAM. You can find them at Regency House, 21 The Ropewalk, Nottingham, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:RIZKMCCAY LIMITED
Company Number:05888780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Regency House, 21 The Ropewalk, Nottingham, NG1 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Devonshire Avenue, Beeston, Nottingham, NG9 1BS

Secretary27 July 2006Active
9, Taunton Road, West Bridgford, Nottingham, England, NG2 6EW

Director07 April 2009Active
43, Dunster Road, West Bridgford, Nottingham, England, NG2 6JE

Director01 November 2020Active
24 Devonshire Avenue, Beeston, Nottingham, NG9 1BS

Director27 July 2006Active
24 Devonshire Avenue, Beeston, Nottingham, NG9 1BS

Director27 July 2006Active

People with Significant Control

Mrs Tracey Jayne Burridge
Notified on:19 December 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:1, Sampsons Yard, Nottingham, England, NG1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nadia Jane Rizk-Mccay
Notified on:19 December 2023
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1, Sampsons Yard, Nottingham, England, NG1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Frances Andrews
Notified on:19 December 2023
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1, Sampsons Yard, Nottingham, England, NG1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Jayne Burridge
Notified on:01 November 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:43, Dunster Road, Nottingham, England, NG2 6JE
Nature of control:
  • Significant influence or control
Mrs Nadia Jane Rizk-Mccay
Notified on:27 August 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Regency House, 21 The Ropewalk, Nottingham, England, NG1 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Matthew Mccay
Notified on:27 August 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Regency House, 21 The Ropewalk, Nottingham, England, NG1 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Frances Andrews
Notified on:27 August 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Regency House, 21 The Ropewalk, Nottingham, England, NG1 5DU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-12Capital

Capital return purchase own shares.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2024-02-06Resolution

Resolution.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-31Capital

Capital cancellation shares.

Download
2024-01-31Capital

Capital name of class of shares.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Capital

Capital variation of rights attached to shares.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

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

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.