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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 August 2023 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 27 March 2019 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 31 March 2023 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 June 2021 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 08 November 2016 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 27 March 2019 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR | Director | 27 March 2019 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 27 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Change account reference date company current extended. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-03-28 | Accounts | Change account reference date company current extended. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.