UKBizDB.co.uk

RYEFIELD ENGINEERING COMPANY LIMITED

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

This company is commonly known as Ryefield Engineering Company Limited. The company was founded 34 years ago and was given the registration number 02480779. The firm's registered office is in HERTS. You can find them at Delamare Road, Cheshunt, Herts, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:RYEFIELD ENGINEERING COMPANY LIMITED
Company Number:02480779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Delamare Road, Cheshunt, Herts, EN8 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Farm, Crouch Lane, Goffs Oak, EN7 6TH

Director22 May 2003Active
Harley House, The Heath, Hatfield Heath, Bishop's Stortford, CM22 7AB

Director22 May 2003Active
42 Echo Hill, Royston, SG8 9BB

Secretary-Active
The Coach House, 1 Lower Road, Gt Amwell, Ware, SG12 9SY

Secretary20 June 2003Active
42 Echo Hill, Royston, SG8 9BB

Director-Active
43 Berners Way, Wormley, Broxbourne, EN10 6NR

Director-Active
The Coach House, 1 Lower Road, Gt Amwell, Ware, SG12 9SY

Director22 May 2003Active
57 Dudley Avenue, Waltham Cross, EN8 8RN

Director-Active

People with Significant Control

Ryefield Delamare Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:147a High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Terrence Sollis
Notified on:30 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:147a, High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Forster
Notified on:30 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:147a, High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincenzo Caltagirone
Notified on:30 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:147a, High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.