UKBizDB.co.uk

RYDAL GARAGE LIMITED

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

This company is commonly known as Rydal Garage Limited. The company was founded 20 years ago and was given the registration number 04878810. The firm's registered office is in SHEFFIELD. You can find them at The Old Dairy, Broadfield Road, Sheffield, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RYDAL GARAGE LIMITED
Company Number:04878810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Old Dairy, Broadfield Road, Sheffield, S8 0XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Kenwood Park Road, Sheffield, S7 1NE

Secretary22 March 2005Active
22 Kenwood Park Road, Sheffield, S7 1NF

Director27 August 2003Active
Flat 5, Kenwood Park Road, Sheffield, S7 1NE

Director22 March 2005Active
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ

Director18 December 2014Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary27 August 2003Active
14 Stanage Rise, Sheffield, S12 4SB

Secretary27 August 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director27 August 2003Active

People with Significant Control

Mr Gary Stone
Notified on:27 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:The Old Dairy, Sheffield, S8 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Lawrence Stone
Notified on:27 August 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:The Old Dairy, Sheffield, S8 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stone
Notified on:27 August 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:The Old Dairy, Sheffield, S8 0XQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Officers

Appoint person director company with name date.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.