This company is commonly known as Ryebeck Limited. The company was founded 10 years ago and was given the registration number 08738144. The firm's registered office is in OXFORD. You can find them at John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.
Name | : | RYEBECK LIMITED |
---|---|---|
Company Number | : | 08738144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, England, OX4 4GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 21 March 2018 | Active |
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 12 December 2014 | Active |
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 26 October 2015 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 18 October 2013 | Active |
Cumberland House, 35 Park Row, Nottingham, United Kingdom, NG1 6EE | Director | 18 October 2013 | Active |
Cumberland House, 35 Park Row, Nottingham, United Kingdom, NG1 6EE | Director | 18 October 2013 | Active |
Cumberland House, 35 Park Row, Nottingham, United Kingdom, NG1 6EE | Director | 18 October 2013 | Active |
Ryebeck Holding Company Ltd | ||
Notified on | : | 20 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Critchleys Llp, Beaver House, Oxford, United Kingdom, OX1 2EP |
Nature of control | : |
|
Mrs Helen Jean Prime | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Mr Timothy John Prime | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.