This company is commonly known as Ryedale Burner Services Limited. The company was founded 18 years ago and was given the registration number 05578063. The firm's registered office is in SCARBOROUGH. You can find them at George Stanley House, 2 West Parade Road, Scarborough, North Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | RYEDALE BURNER SERVICES LIMITED |
---|---|---|
Company Number | : | 05578063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | George Stanley House, 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George Stanley House, 2 West Parade Road, Scarborough, YO12 5ED | Secretary | 04 August 2008 | Active |
George Stanley House, 2 West Parade Road, Scarborough, YO12 5ED | Director | 19 May 2012 | Active |
George Stanley House, 2 West Parade Road, Scarborough, YO12 5ED | Director | 29 September 2005 | Active |
58 Piercy End, Kirkbymoorside, YO62 6DF | Secretary | 29 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 September 2005 | Active |
58 Piercy End, Kirkbymoorside, YO62 6DF | Director | 29 September 2005 | Active |
58 Piercy End, Kirkbymoorside, YO62 6DF | Director | 29 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 September 2005 | Active |
Mrs Julie Amanda Cass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | George Stanley House, Scarborough, YO12 5ED |
Nature of control | : |
|
Mr Mark Richard Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | George Stanley House, Scarborough, YO12 5ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-10-29 | Officers | Change person secretary company with change date. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.