This company is commonly known as Ryans Building & Civil Engineering Limited. The company was founded 23 years ago and was given the registration number 04177164. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RYANS BUILDING & CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04177164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 The Crescent, Abbots Langley, WD5 0DS | Secretary | 10 June 2002 | Active |
153 Belswains Lane, Hemel Hempstead, HP3 9UZ | Director | 10 June 2002 | Active |
42 The Crescent, Abbots Langley, WD5 0DS | Director | 01 April 2003 | Active |
8 The Crescent, Abbots Langley, WD5 0DS | Secretary | 12 March 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 March 2001 | Active |
139 Oaklands Avenue, Oxhey Hall, Watford, WD19 4LH | Director | 12 March 2001 | Active |
25 Gafzelle Drive, Canvey Island, England, SS8 7NB | Director | 01 July 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 March 2001 | Active |
Mrs Nicki Jane Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 The Crescent, Abbots Langley, United Kingdom, WD5 0DS |
Nature of control | : |
|
Mr Ian Barry Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 153 Belswains Lane, Hemel Hempstead, United Kingdom, HP3 9UZ |
Nature of control | : |
|
Mr Desmond Mark Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 The Crescent, Abbots Langley, United Kingdom, WD5 0DS |
Nature of control | : |
|
Mrs Hazel Jean Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 153 Belswains Lane, Hemel Hempstead, United Kingdom, HP3 9UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-10 | Insolvency | Liquidation disclaimer notice. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.