UKBizDB.co.uk

RYDER GEOTECHNICAL LIMITED

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

This company is commonly known as Ryder Geotechnical Limited. The company was founded 7 years ago and was given the registration number 10468471. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 1 Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:RYDER GEOTECHNICAL LIMITED
Company Number:10468471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 1 Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, England, DL5 6AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director01 August 2023Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director27 March 2019Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director31 March 2023Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director01 June 2021Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director08 November 2016Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director27 March 2019Active
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR

Director27 March 2019Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director27 March 2019Active

People with Significant Control

Agiletek Engineering Limited
Notified on:27 March 2019
Status:Active
Country of residence:England
Address:Unit 1 Park 2000, Millennium Way, Newton Aycliffe, England, DL5 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nigel Jeremy Martin
Notified on:03 September 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Unit 1 Park 2000, Millennium Way, Newton Aycliffe, England, DL5 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fraser Gibson
Notified on:08 November 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Kinsey Jones, 4 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-02-22Address

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

Download
2020-12-21Accounts

Change account reference date company current extended.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Resolution

Resolution.

Download
2019-03-28Accounts

Change account reference date company current extended.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.