UKBizDB.co.uk

RYVAL GAS LIMITED

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

This company is commonly known as Ryval Gas Limited. The company was founded 25 years ago and was given the registration number 03627326. The firm's registered office is in GUILDFORD. You can find them at 10 Priestley Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RYVAL GAS LIMITED
Company Number:03627326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Priestley Road, Surrey Research Park, Guildford, Surrey, England, GU2 7XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary05 August 2011Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director22 December 2017Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director07 September 2017Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director17 May 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director07 February 2017Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Secretary07 December 1998Active
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Secretary20 October 2019Active
Mill House Mill Hill Lane, Pontefract, WF8 4JA

Secretary13 November 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 September 1998Active
151 Southcoates Avenue, Hull, HU9 3JA

Director13 November 1998Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA

Director15 December 2014Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA

Director28 October 2013Active
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director28 February 2012Active
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ

Director07 December 1998Active
Leengate Welding Group Limited, Leengate Welding Group Limited, Redfield Road, Lenton, England, NG7 2UJ

Director13 September 2010Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Director07 December 1998Active
17 Azalea Avenue, Lindford, GU35 0YD

Director07 December 1998Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director28 February 2012Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY

Director21 October 2013Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA

Director28 February 2012Active
Mill House Mill Hill Lane, Pontefract, WF8 4JA

Director13 November 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 September 1998Active

People with Significant Control

Industrial Supplies & Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forge, 43 Church Street West, Woking, England, GU21 6HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.