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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 05 August 2011 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 22 December 2017 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 07 September 2017 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 17 May 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 07 February 2017 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Secretary | 07 December 1998 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Secretary | 20 October 2019 | Active |
Mill House Mill Hill Lane, Pontefract, WF8 4JA | Secretary | 13 November 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 September 1998 | Active |
151 Southcoates Avenue, Hull, HU9 3JA | Director | 13 November 1998 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA | Director | 15 December 2014 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 28 October 2013 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 28 February 2012 | Active |
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ | Director | 07 December 1998 | Active |
Leengate Welding Group Limited, Leengate Welding Group Limited, Redfield Road, Lenton, England, NG7 2UJ | Director | 13 September 2010 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Director | 07 December 1998 | Active |
17 Azalea Avenue, Lindford, GU35 0YD | Director | 07 December 1998 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 28 February 2012 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY | Director | 21 October 2013 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 28 February 2012 | Active |
Mill House Mill Hill Lane, Pontefract, WF8 4JA | Director | 13 November 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.