UKBizDB.co.uk

RYGOR GROUP SERVICES LIMITED

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

This company is commonly known as Rygor Group Services Limited. The company was founded 39 years ago and was given the registration number 01884708. The firm's registered office is in WESTBURY. You can find them at The Broadway, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RYGOR GROUP SERVICES LIMITED
Company Number:01884708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Secretary01 June 2021Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director09 November 2022Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director17 February 2023Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director01 June 2021Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director02 January 2024Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director09 November 2022Active
105 Clay Street, Warminster, BA12 8AG

Secretary01 May 2001Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Secretary14 October 2015Active
35 Downs View Road, Westbury, BA13 3AQ

Secretary-Active
75 Minster Way, Bath, BA2 6RL

Secretary01 February 1996Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director01 May 2001Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director03 July 2008Active
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

Director01 January 1998Active
The Broadway, West Wilts Trading Estate, Westbury, BA13 4HU

Director01 February 1995Active
Shaw House, 42 Wynsome Street Southwick, Trowbridge, BA14 9RG

Director-Active

People with Significant Control

Mr Tim Stacey
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:The Broadway, Westbury, BA13 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Andrew Drake
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Broadway, Westbury, BA13 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Reed
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:The Broadway, Westbury, BA13 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Rygor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Broadway, Broadway North, Westbury, England, BA13 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type small.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.