UKBizDB.co.uk

RYTONWARD LIMITED

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

This company is commonly known as Rytonward Limited. The company was founded 44 years ago and was given the registration number 01424841. The firm's registered office is in PLYMOUTH. You can find them at Crow Park House, Fernleigh Road, Plymouth, Devon. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RYTONWARD LIMITED
Company Number:01424841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 June 1979
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Crow Park House, Fernleigh Road, Plymouth, Devon, PL3 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Binfields Farm Lane, Basingstoke, RG24 8AU

Director21 July 2021Active
8, Binfields Farm Lane, Basingstoke, United Kingdom, RG24 8AU

Director21 July 2021Active
9 Short Park Road, Peverell, Plymouth, PL3 4PZ

Secretary-Active
42 Austin Crescent, Eggbuchland, Plymouth, PL6 5QD

Secretary10 July 1998Active
Crow Park House, Fernleigh Road Mannamead, Plymouth, PL3 5AW

Director-Active
Crow Park House, Fernleigh Road, Plymouth, United Kingdom, PL3 5AW

Director25 March 2011Active

People with Significant Control

Mrs Katherine Amanda Antrobus
Notified on:16 September 2021
Status:Active
Date of birth:January 1981
Nationality:British
Address:Centenary House, Peninsular Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Chappell Gibbs
Notified on:16 September 2021
Status:Active
Date of birth:May 1977
Nationality:British
Address:Centenary House, Peninsular Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marjorie Creek
Notified on:13 July 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Langage Business Park, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Ann Gibbs
Notified on:19 May 2017
Status:Active
Date of birth:May 1948
Nationality:English
Address:8, Binfields Farm Lane, Basingstoke, RG24 8AU
Nature of control:
  • Voting rights 75 to 100 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
2024-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-30Insolvency

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

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-16Address

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

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-08-03Address

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

Download
2021-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.