This company is commonly known as Rygor Group Limited. The company was founded 55 years ago and was given the registration number 00936467. The firm's registered office is in WESTBURY. You can find them at The Broadway, West Wiles Trading Estate, Westbury, Wilts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RYGOR GROUP LIMITED |
---|---|---|
Company Number | : | 00936467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1968 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadway, West Wiles Trading Estate, Westbury, Wilts, BA13 4JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Secretary | 01 June 2021 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 09 November 2022 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 17 February 2023 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 01 June 2021 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 02 January 2024 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 09 November 2022 | Active |
105 Clay Street, Warminster, BA12 8AG | Secretary | 01 May 2001 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Secretary | 14 October 2015 | Active |
35 Downs View Road, Westbury, BA13 3AQ | Secretary | - | Active |
75 Minster Way, Bath, BA2 6RL | Secretary | 01 February 1996 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 01 May 2001 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 03 July 2008 | Active |
Fairview House, Westbury Road, Trowbridge, BA14 6AA | Director | - | Active |
1 Church Fields, Upper South Wraxall, Bradford On Avon, BA15 2SB | Director | - | Active |
2 The Village Green, Westbury, BA13 3HQ | Director | - | Active |
35 Downs View Road, Westbury, BA13 3AQ | Director | - | Active |
Dene Cottage, Wey Road, Weybridge, KT13 8HW | Director | 01 January 1998 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 01 February 1995 | Active |
The Broadway, West Wiles Trading Estate, Westbury, BA13 4JX | Director | 03 July 2008 | Active |
Shaw House, 42 Wynsome Street Southwick, Trowbridge, BA14 9RG | Director | - | Active |
Mr Graham Andrew Drake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | The Broadway, Westbury, BA13 4JX |
Nature of control | : |
|
Mr Tim Stacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | The Broadway, Westbury, BA13 4JX |
Nature of control | : |
|
Mr Paul Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | The Broadway, Westbury, BA13 4JX |
Nature of control | : |
|
Rygor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Broadway, Broadway North, Westbury, England, BA13 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type group. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-17 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-11-16 | Accounts | Accounts with accounts type group. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.