UKBizDB.co.uk

RYEBROOK RESINS FLOORING LIMITED

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

This company is commonly known as Ryebrook Resins Flooring Limited. The company was founded 39 years ago and was given the registration number 01882071. The firm's registered office is in ROCHESTER. You can find them at Kingston House Neptune Way, Medway City Estate, Rochester, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:RYEBROOK RESINS FLOORING LIMITED
Company Number:01882071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Kingston House Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ

Director12 October 2017Active
Kingston House, Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ

Director12 October 2017Active
7 Bell Yard, London, United Kingdom, WC2A 2JR

Director04 August 2020Active
27 Woodlands Way, Ashtead, KT21 1LH

Secretary-Active
27 Woodlands Way, Ashtead, KT21 1LH

Director-Active
27 Woodlands Way, Ashtead, KT21 1LH

Director-Active
3 Lapwing Close, Horsham, RH13 5PB

Director-Active

People with Significant Control

Chicago Glass (Uk) Limited
Notified on:02 November 2017
Status:Active
Country of residence:England
Address:Kingston House, Waterside Court, Neptune Way, Rochester, England, ME2 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan George Button
Notified on:12 October 2017
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:Kingston House, Neptune Way, Rochester, England, ME2 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Lemmy Hills
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Kingston House, Neptune Way, Rochester, England, ME2 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Elaine Argo Hills
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Kingston House, Neptune Way, Rochester, England, ME2 4NZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.