UKBizDB.co.uk

RYELIGHT SUPERMARKETS LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Secretary18 June 2018Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director16 May 2023Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director01 June 2001Active
39 Guildford Street, Brighton, BN1 3LS

Secretary18 January 2002Active
51 Roedean Crescent, Brighton, BN2 5RG

Secretary19 November 2007Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Secretary10 April 2013Active
51 Roedean Crescent, Brighton, BN2 5RG

Secretary08 October 1992Active
48 Preston Street, Brighton, BN1 2HP

Secretary17 September 2005Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary01 October 1992Active
4 Orpen Road, Hove, BN3 6NJ

Director08 October 1992Active
39 Guildford Street, Brighton, BN1 3LS

Director04 September 1993Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director08 December 2017Active
51 Roedean Crescent, Brighton, BN2 5RG

Director08 October 1992Active
Flat A G/F 18 Cape Rpad, Chung Hom Kok, Island South,

Director02 September 1998Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director01 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Change of name

Certificate change of name company.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.