UKBizDB.co.uk

RYSE ENERGY (UK) LIMITED

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

This company is commonly known as Ryse Energy (uk) Limited. The company was founded 18 years ago and was given the registration number 05560436. The firm's registered office is in BLACKPOOL. You can find them at Disley Close, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:RYSE ENERGY (UK) LIMITED
Company Number:05560436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Disley Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN

Director12 September 2022Active
Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN

Director01 November 2019Active
Brook House, Hall Lane Great Eccleston, Preston, PR3 0XN

Secretary31 March 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 September 2005Active
Disley Close, Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN

Director01 August 2017Active
Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN

Director30 January 2020Active
Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN

Director31 March 2006Active
Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN

Director12 September 2022Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 September 2005Active

People with Significant Control

Mr Alistair Mcleod Munro
Notified on:18 September 2023
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN
Nature of control:
  • Significant influence or control
Ryse Energy Limited
Notified on:30 April 2019
Status:Active
Country of residence:Scotland
Address:7, 7 Palmerston Place, Edinburgh, Scotland, EH12 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Kemp
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Disley Close, Whitehills Business Park, Blackpool, England, FY4 5FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Penny Hayley Kemp
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Disley Close, Disley Close, Blackpool, England, FY4 5FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-01Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Change account reference date company current shortened.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-28Change of name

Change of name notice.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.