This company is commonly known as Rydal Precision Tools Limited. The company was founded 36 years ago and was given the registration number 02196037. The firm's registered office is in ASHFORD. You can find them at Hilton Road, Cobbs Wood Ind Estate, Ashford, Kent. This company's SIC code is 25730 - Manufacture of tools.
Name | : | RYDAL PRECISION TOOLS LIMITED |
---|---|---|
Company Number | : | 02196037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilton Road, Cobbs Wood Ind Estate, Ashford, Kent, TN23 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Secretary | 01 September 2021 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 27 February 2019 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 19 February 2024 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | - | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 01 September 2021 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 22 February 2021 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Secretary | 30 September 1999 | Active |
Flat 104 The Metropole, Folkestone, CT20 2LU | Secretary | - | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 27 February 2019 | Active |
Hilton Road, Cobbs Wood Ind Estate, Ashford, TN23 1EW | Director | 04 April 1995 | Active |
Hilton Road, Cobbs Wood Ind Estate, Ashford, TN23 1EW | Director | 30 September 2015 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 30 September 1999 | Active |
Flat 104 The Metropole, Folkestone, CT20 2LU | Director | - | Active |
Redmayne Dartford Road, Horton Kirby, Dartford, DA4 9HX | Director | - | Active |
Hilton Road, Cobbs Wood Ind Estate, Ashford, TN23 1EW | Director | 01 April 2019 | Active |
78 Woodside, Wigmore, Gillingham, ME8 0PN | Director | - | Active |
M J Allen Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Change of name | Certificate change of name company. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-07-27 | Officers | Second filing of director termination with name. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.