This company is commonly known as Rygor Managed Services Limited. The company was founded 42 years ago and was given the registration number 01577463. The firm's registered office is in WESTBURY. You can find them at Rygor Group Broadway, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | RYGOR MANAGED SERVICES LIMITED |
---|---|---|
Company Number | : | 01577463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rygor Group Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Secretary | 01 June 2021 | Active |
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Director | 09 November 2022 | Active |
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Director | 17 February 2023 | Active |
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Director | 01 June 2021 | Active |
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Director | 02 January 2024 | Active |
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Director | 09 November 2022 | Active |
13 Victoria Road, Abingdon, OX14 1DN | Secretary | 06 April 1994 | Active |
26 Byre Close, The Forty, Cricklade, SN6 6HH | Secretary | 01 May 2000 | Active |
Rygor Group, Broadway, West Wilts Trading Estate, Westbury, BA13 4JX | Secretary | 14 October 2015 | Active |
Eynsham Road, Cassington, England, OX29 4DD | Secretary | 16 May 2012 | Active |
15 Hanborough Close, Eynsham, Witney, OX8 1NR | Secretary | 15 March 1993 | Active |
A 3 The Poynings, Iver, SL0 9DS | Director | - | Active |
Boxwood Cottage, Kingscote, Tetbury, GL8 8XY | Director | 01 April 1998 | Active |
The Broadway, West Wilts Trading Estate, Westbury, England, BA13 4HU | Director | 29 June 2012 | Active |
99 Arthur Road, Wimbledon, London, SW19 7DP | Director | 01 February 1997 | Active |
13 Victoria Road, Abingdon, OX14 1DN | Director | 05 August 1998 | Active |
13 Victoria Road, Abingdon, OX14 1DN | Director | 28 May 1996 | Active |
6 Tilgarsley Road, Eynsham, Witney, OX8 1PP | Director | - | Active |
92 Oxford Road, Cumnor, Oxford, OX2 9PQ | Director | 28 May 1996 | Active |
26 Byre Close, The Forty, Cricklade, SN6 6HH | Director | 01 May 2000 | Active |
Hill House, Pancake Hill, Chedworth, GL54 4AP | Director | 01 April 1998 | Active |
15 Hanborough Close, Eynsham, Witney, OX8 1NR | Director | - | Active |
The Granary, Eynsham Road Cassington, Witney, OX29 4DB | Director | - | Active |
The Mill House, Eynsham Road Cassington, Witney, OX29 4DB | Director | - | Active |
The Mill House, Eynsham Road Cassington, Witney, OX29 4DB | Director | - | Active |
Rygor, Broadway North, Westbury, United Kingdom, BA13 4JX | Director | 01 July 2014 | Active |
1 Lower Green, Weston Turville, Aylesbury, HP22 5YU | Director | - | Active |
Rygor, Broadway North, Westbury, United Kingdom, BA13 4JX | Director | 01 July 2014 | Active |
19 Viner Close, Witney, OX28 1EP | Director | - | Active |
The Hermitage, Chetwode, Buckingham, MK18 4LB | Director | - | Active |
Mr Graham Andrew Drake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Rygor Group, 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 | : | Rygor Group, 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 | : | Rygor Group, 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 | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | 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 |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Incorporation | Memorandum articles. | Download |
2022-11-18 | Resolution | Resolution. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | 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 | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.