This company is commonly known as Ryelight Supermarkets Limited. The company was founded 31 years ago and was given the registration number 02752287. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | RYELIGHT SUPERMARKETS LIMITED |
---|---|---|
Company Number | : | 02752287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Secretary | 18 June 2018 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 16 May 2023 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 01 June 2001 | Active |
39 Guildford Street, Brighton, BN1 3LS | Secretary | 18 January 2002 | Active |
51 Roedean Crescent, Brighton, BN2 5RG | Secretary | 19 November 2007 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Secretary | 10 April 2013 | Active |
51 Roedean Crescent, Brighton, BN2 5RG | Secretary | 08 October 1992 | Active |
48 Preston Street, Brighton, BN1 2HP | Secretary | 17 September 2005 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 01 October 1992 | Active |
4 Orpen Road, Hove, BN3 6NJ | Director | 08 October 1992 | Active |
39 Guildford Street, Brighton, BN1 3LS | Director | 04 September 1993 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 08 December 2017 | Active |
51 Roedean Crescent, Brighton, BN2 5RG | Director | 08 October 1992 | Active |
Flat A G/F 18 Cape Rpad, Chung Hom Kok, Island South, | Director | 02 September 1998 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 01 October 1992 | Active |
Ling Ling Tai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | 4th Floor, Park Gate, Brighton, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Change of name | Certificate change of name company. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-06-26 | Officers | Appoint person secretary company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.