UKBizDB.co.uk

RYEPOWER LTD

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

This company is commonly known as Ryepower Ltd. The company was founded 9 years ago and was given the registration number 09574226. The firm's registered office is in GRIMSBY. You can find them at Unit 25-27 Estate Road 5, South Humberside Industrial Estate, Grimsby, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:RYEPOWER LTD
Company Number:09574226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 25-27 Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brecks Farm, Pockley, York, England, YO62 7TD

Director05 May 2015Active
34, Sheldon Road, Scartho Top, Grimsby, England, DN33 3GB

Director15 April 2019Active

People with Significant Control

Mrs Karen Czekalowski
Notified on:02 November 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 25-27, Estate Road 5, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Teasdale
Notified on:01 August 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:34, Sheldon Road, Grimsby, England, DN33 3GB
Nature of control:
  • Significant influence or control
Mr Luke Boden
Notified on:01 August 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:47, Madison Avenue, Brierley Hill, England, DY5 1TZ
Nature of control:
  • Significant influence or control
Miss Madeleine Teasdale
Notified on:01 August 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:38, Kinross Road, Sleaford, England, NG34 8GF
Nature of control:
  • Significant influence or control
Mrs Gloria Anne Teasdale
Notified on:02 May 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Brecks Farm, Pockley, York, England, YO62 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter George Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Unit 8 Marina Court, Castle Street, Hull, HU1 1TJ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-09-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.