UKBizDB.co.uk

RYANS BUILDING & CIVIL ENGINEERING LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
42 The Crescent, Abbots Langley, WD5 0DS

Secretary10 June 2002Active
153 Belswains Lane, Hemel Hempstead, HP3 9UZ

Director10 June 2002Active
42 The Crescent, Abbots Langley, WD5 0DS

Director01 April 2003Active
8 The Crescent, Abbots Langley, WD5 0DS

Secretary12 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 2001Active
139 Oaklands Avenue, Oxhey Hall, Watford, WD19 4LH

Director12 March 2001Active
25 Gafzelle Drive, Canvey Island, England, SS8 7NB

Director01 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (6 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
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-10Insolvency

Liquidation disclaimer notice.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Address

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

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Address

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

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.