UKBizDB.co.uk

ROB RIDDING MXC LIMITED

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

This company is commonly known as Rob Ridding Mxc Limited. The company was founded 20 years ago and was given the registration number 05024093. The firm's registered office is in DERBYSHIRE. You can find them at 82 Nottingham Road, Somercotes, Derbyshire, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ROB RIDDING MXC LIMITED
Company Number:05024093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:82 Nottingham Road, Somercotes, Derbyshire, DE55 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, High Street, Bonsall, Matlock, England, DE4 2AS

Secretary01 March 2020Active
20, New Street, South Normanton, Alfreton, England, DE55 2BS

Director01 February 2020Active
8, Spring House Close, Ashgate, Chesterfield, England, S42 7PD

Secretary01 February 2017Active
190 Church Street, Waingroves, Ripley, DE5 9TF

Secretary23 January 2004Active
82, Nottingham Road, Somercotes, Alfreton, United Kingdom, DE55 4LY

Secretary05 February 2018Active
20, Windsor Road, Selston, Nottingham, England, NG16 6JJ

Secretary12 February 2014Active
1 Laund Close, Belper, DE56 1ET

Secretary08 January 2008Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Secretary23 January 2004Active
82, Nottingham Road, Somercotes, Alfreton, DE55 4LY

Director15 March 2010Active
82, Nottingham Road, Somercotes, Alfreton, United Kingdom, DE55 4LY

Director05 February 2018Active
6 Prospect Avenue, South Normanton, DE55 2BA

Director23 January 2004Active
10, Hucknall Avenue, Chesterfield, England, S40 4BY

Director01 February 2017Active
82 Nottingham Road, Somercotes, Derbyshire, DE55 4LY

Director01 December 2014Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Director23 January 2004Active

People with Significant Control

Mr Andrew Wainwright
Notified on:01 March 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:20, New Street, Alfreton, England, DE55 2BS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Taylor
Notified on:23 January 2017
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:10, Hucknall Avenue, Chesterfield, England, S40 4BY
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person secretary company with name date.

Download
2018-02-23Officers

Termination secretary company with name termination date.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Appoint person secretary company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.