UKBizDB.co.uk

RYECROFT NRC

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

This company is commonly known as Ryecroft Nrc. The company was founded 23 years ago and was given the registration number 04129303. The firm's registered office is in WALSALL. You can find them at 28 New Forest Road, , Walsall, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RYECROFT NRC
Company Number:04129303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:28 New Forest Road, Walsall, WS3 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, New Forest Road, Walsall, WS3 1TR

Director10 October 2020Active
28, New Forest Road, Walsall, WS3 1TR

Director10 October 2020Active
28, New Forest Road, Walsall, WS3 1TR

Director27 October 2020Active
28, New Forest Road, Walsall, WS3 1TR

Director27 October 2020Active
33, Coniston Road, Wolverhampton, England, WV6 9DT

Director28 January 2013Active
51 Ryecroft Place, Walsall, WS3 1SN

Secretary21 December 2000Active
28, New Forest Road, Walsall, England, WS3 1TR

Secretary25 October 2005Active
54 Cartbridge Walk, Leamore, Walsall, WS3 1TL

Director21 December 2000Active
100 Dartmouth Avenue, Walsall, WS3 1SP

Director25 October 2005Active
97 Dartmouth Avenue, Coalpool, Walsall, WS3 1SP

Director21 December 2000Active
15 Ryecroft Place, Walsall, WS3 1SN

Director21 December 2000Active
39 New Forest Road, Walsall, WS3 1TR

Director21 December 2000Active
11, Ryecroft Place Walsall, WS3 1SN

Director25 October 2005Active
34 Whateley Road, Coalpool, Walsall, WS3 1QU

Director25 October 2005Active
64 Halford Crescent, Walsall, WS3 1PS

Director21 December 2000Active
64 Halford Crescent, Ryecroft, Walsall, WS3 1PS

Director21 December 2000Active
21 Wenlock Gardens, Ryecroft, Walsall, WS3 1TA

Director21 December 2000Active
115 Holden Crescent, Ryecroft, Walsall, WS3 1QH

Director21 December 2000Active
46 Warner Road, Coalpool, Walsall, WS3 1RW

Director21 December 2000Active
30 Oswin Road, Ryecroft Coalpool, Walsall, WS3 1PT

Director25 October 2005Active
52 New Forest Road, Ryecroft, Walsall, WS3 1TL

Director21 December 2000Active
109 Beddows Road, Ryecroft, Walsall, WS3 1QG

Director21 December 2000Active
12 Roberts Road, Ryecroft, Walsall, WS3 1PP

Director21 December 2000Active
72 Beddows Road, Ryecroft, Walsall, WS3 1QF

Director21 December 2000Active
17, Millennium Close, Walsall, England, WS3 4PL

Director28 January 2013Active
76a, Hollemeadow Avenue, Walsall, United Kingdom, WS3 1JB

Director25 October 2005Active
101 Beddows Road, Ryecroft, Walsall, WS3 1QG

Director21 December 2000Active
18 Ryecroft Place, Ryecroft, Walsall, WS3 1SL

Director21 December 2000Active

People with Significant Control

Mr David John Taylor
Notified on:07 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:28, New Forest Road, Walsall, WS3 1TR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.