UKBizDB.co.uk

RYDER LIMITED

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

This company is commonly known as Ryder Limited. The company was founded 52 years ago and was given the registration number 01019474. The firm's registered office is in SOLIHULL. You can find them at 2610 The Crescent, Birmingham Business Park, Solihull, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RYDER LIMITED
Company Number:01019474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2610 The Crescent, Birmingham Business Park, Solihull, West Midlands, United Kingdom, B37 7YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11690, Nw 105 Streeet, Miami 33168, United States,

Director07 March 2008Active
11690 Nw 105 Street, Miami, United States,

Director23 October 2009Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director09 June 2011Active
Unit 1-3 Prince Maurice Court, Hambleton Avenue, Devizes, SN10 2RT

Secretary08 February 2012Active
Ryder House, 16 Bath Road, Slough, SL1 3SA

Secretary30 August 1996Active
Units 1-3, Prince Maurice Court, Hambleton Avenue, Devizes, England, SN10 2RT

Secretary23 October 2009Active
162 Walton Road, Sale, M33 4DS

Secretary27 October 2006Active
4 Little Close, Flackwell Heath, High Wycombe, HP10 9LQ

Secretary-Active
74 Cannon Grove, Fetcham, KT22 9LS

Director28 July 1994Active
Ryder House, 16 Bath Road, Slough, SL1 3SA

Director14 July 2000Active
40 Sheepcote Dell Road, Holmer Green, HP15 6TL

Director01 August 1999Active
732 Santander Avenue, Coral Gardens, Usa,

Director24 May 2004Active
3080 Kirk Street, Coconut Grove Fl, Usa, 33133

Director01 March 1999Active
15245 Sw 73rd Court, Miami, Usa, FOREIGN

Director-Active
17 Trees Road, Hughenden Valley, High Wycombe, HP14 4PN

Director31 August 2000Active
14490 Sw 163rd Street, Miami, Usa, FOREIGN

Director01 August 1999Active
12185 N.W 71st Street, Parkland, Usa, 33076

Director01 August 1999Active
47 Brynmaer Road, London, SW11 4EN

Director01 August 1999Active
2188 Charnwood Drive, Burlington, Canada, L7M 2XI

Director17 August 1998Active
Gro0t Haesebroekseweg 70, Wassenaar 2243 Eg, Netherlands,

Director14 July 2000Active
Westside, Grange Gardens, Farnham Common, SL2 3HL

Director-Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director01 June 2004Active
3 Windsor Bridge Court, Eton, SL4 6BT

Director31 January 1997Active
2 Sussex Lodge, Sussex Place, London, W2 2SG

Director01 March 1999Active
731 Sistina Avenue, Coral Gables, Usa,

Director01 March 2003Active
3 Knightlow Close, Kenilworth, CV8 2PX

Director-Active
4738 Nw 107th Ave 1210, Miami, Usa, FOREIGN

Director25 May 2001Active
5107 Kensington Circle, Coral Springs, Usa,

Director01 March 2003Active
12a Riverside, Wraysbury, Staines, TW19 5JN

Director-Active
11805 Sw 62nd Avenue, Miami, Usa, FOREIGN

Director01 August 1999Active
Holly Tree Cottage, 3 Hardays Lane, West Haddon, NN6 7AW

Director31 August 2000Active

People with Significant Control

Ryder System Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Address

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

Download
2023-01-30Address

Change sail address company with old address new address.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Capital

Capital statement capital company with date currency figure.

Download
2021-10-27Capital

Legacy.

Download
2021-10-27Insolvency

Legacy.

Download
2021-10-27Resolution

Resolution.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type group.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-02-05Capital

Capital allotment shares.

Download
2019-10-15Accounts

Accounts with accounts type group.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Capital

Capital allotment shares.

Download
2018-09-25Accounts

Accounts with accounts type group.

Download
2018-05-29Address

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

Download

Copyright © 2024. All rights reserved.