Ridgestone Construction Ltd. MERTHYR TYDFIL


Founded in 2012, Ridgestone Construction, classified under reg no. 07983624 is an active company. Currently registered at Ty Newydd Nixonville CF48 4RG, Merthyr Tydfil the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Jack G., David G.. Of them, David G. has been with the company the longest, being appointed on 9 March 2012 and Jack G. has been with the company for the least time - from 8 May 2019. As of 27 April 2024, there was 1 ex director - Michael R.. There were no ex secretaries.

Ridgestone Construction Ltd. Address / Contact

Office Address Ty Newydd Nixonville
Office Address2 Merthyr Vale
Town Merthyr Tydfil
Post code CF48 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07983624
Date of Incorporation Fri, 9th Mar 2012
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jack G.

Position: Director

Appointed: 08 May 2019

David G.

Position: Director

Appointed: 09 March 2012

Michael R.

Position: Director

Appointed: 09 March 2012

Resigned: 31 December 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Jack G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Jack G.

Notified on 24 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 11922 72344 32242 494      
Balance Sheet
Current Assets69 81378 42466 02385 64290 537136 20380 591174 827159 232116 566
Net Assets Liabilities    41 56141 60848 44462 79976 29556 475
Cash Bank In Hand18 75016 15024 404       
Debtors51 06362 27441 619       
Net Assets Liabilities Including Pension Asset Liability5 11922 72339 67842 494      
Tangible Fixed Assets9 22613 33230 677       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve5 11722 72139 676       
Shareholder Funds5 11922 72344 32242 494      
Other
Average Number Employees During Period     55566
Creditors    52 15895 68538 26564 62135 79720 944
Fixed Assets9 22613 33230 67724 96720 03716 08632 57426 79621 47717 217
Net Current Assets Liabilities-3 75310 56634 06436 24238 37940 51842 326110 206123 43595 622
Total Assets Less Current Liabilities5 47323 89864 74161 20958 41656 60474 900137 002144 912112 839
Creditors Due After One Year  20 41918 715      
Creditors Due Within One Year73 56667 85831 95949 400      
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges3541 1754 644       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 15 58324 917       
Tangible Fixed Assets Cost Or Valuation14 11616 83441 751       
Tangible Fixed Assets Depreciation4 8903 50211 074       
Tangible Fixed Assets Depreciation Charged In Period 3 2437 572       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 631        
Tangible Fixed Assets Disposals 12 865        
Amount Specific Advance Or Credit Directors13 61211 6905 969       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates March 9, 2024
filed on: 14th, March 2024
Free Download (4 pages)

Company search

Advertisements