UKBizDB.co.uk

RYEDALE BURNER SERVICES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
George Stanley House, 2 West Parade Road, Scarborough, YO12 5ED

Secretary04 August 2008Active
George Stanley House, 2 West Parade Road, Scarborough, YO12 5ED

Director19 May 2012Active
George Stanley House, 2 West Parade Road, Scarborough, YO12 5ED

Director29 September 2005Active
58 Piercy End, Kirkbymoorside, YO62 6DF

Secretary29 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2005Active
58 Piercy End, Kirkbymoorside, YO62 6DF

Director29 September 2005Active
58 Piercy End, Kirkbymoorside, YO62 6DF

Director29 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Change person director company with change date.

Download
2015-10-29Officers

Change person secretary company with change date.

Download
2015-10-29Officers

Change person director company with change date.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.