Founded in 2016, Ridgeway Facade Products, classified under reg no. 10472782 is an active company. Currently registered at Unit 4 The Perry Centre GL2 2AD, Quedgeley the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.
The firm has one director. Jamie A., appointed on 10 November 2016. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Kevin A.. There were no ex secretaries.
Office Address | Unit 4 The Perry Centre |
Office Address2 | Davy Way |
Town | Quedgeley |
Post code | GL2 2AD |
Country of origin | United Kingdom |
Registration Number | 10472782 |
Date of Incorporation | Thu, 10th Nov 2016 |
Industry | Other construction installation |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (60 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 23rd Nov 2023 (2023-11-23) |
Last confirmation statement dated | Wed, 9th Nov 2022 |
The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Ridgeway Building Envelope Group Ltd from Quedgeley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jamie A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Ridgeway Building Envelope Group Ltd
Unit 4 The Perry Centre, Davy Way, Quedgeley, Gloucestershire, GL2 2AD, England
Legal authority | Companies Act 2016 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 10472770 |
Notified on | 1 August 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kevin A.
Notified on | 10 November 2016 |
Ceased on | 1 August 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jamie A.
Notified on | 10 November 2016 |
Ceased on | 1 August 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Other | |||||||
Consideration Received For Shares Issued Specific Share Issue | 100 | ||||||
Nominal Value Shares Issued Specific Share Issue | 1 | ||||||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Number Shares Issued Specific Share Issue | 100 | ||||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023 filed on: 10th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy