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.
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 | : |
|
Registered Address | : | Regency House, 21 The Ropewalk, Nottingham, NG1 5DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Devonshire Avenue, Beeston, Nottingham, NG9 1BS | Secretary | 27 July 2006 | Active |
9, Taunton Road, West Bridgford, Nottingham, England, NG2 6EW | Director | 07 April 2009 | Active |
43, Dunster Road, West Bridgford, Nottingham, England, NG2 6JE | Director | 01 November 2020 | Active |
24 Devonshire Avenue, Beeston, Nottingham, NG9 1BS | Director | 27 July 2006 | Active |
24 Devonshire Avenue, Beeston, Nottingham, NG9 1BS | Director | 27 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Capital | Capital return purchase own shares. | Download |
2024-02-06 | Incorporation | Memorandum articles. | Download |
2024-02-06 | Resolution | Resolution. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-31 | Capital | Capital cancellation shares. | Download |
2024-01-31 | Capital | Capital name of class of shares. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2024-01-31 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Capital | Capital allotment shares. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.