You are here: bizstats.co.uk > a-z index > R list > RY list

Rygor Commercials Ltd WESTBURY


Rygor Commercials started in year 1985 as Private Limited Company with registration number 01884237. The Rygor Commercials company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Westbury at The Broadway. Postal code: BA13 4HU.

At the moment there are 5 directors in the the firm, namely Kathryn R., Rishpal C. and Timothy S. and others. In addition one secretary - Timothy S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rygor Commercials Ltd Address / Contact

Office Address The Broadway
Office Address2 West Wilts Trading Estate
Town Westbury
Post code BA13 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01884237
Date of Incorporation Fri, 8th Feb 1985
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Kathryn R.

Position: Director

Appointed: 02 January 2024

Rishpal C.

Position: Director

Appointed: 09 November 2022

Timothy S.

Position: Director

Appointed: 24 January 2022

Sean J.

Position: Director

Appointed: 24 January 2022

Timothy S.

Position: Secretary

Appointed: 01 June 2021

John K.

Position: Director

Appointed: 08 October 2012

Christopher T.

Position: Director

Appointed: 05 October 2018

Resigned: 31 December 2020

Martyn M.

Position: Secretary

Appointed: 14 October 2015

Resigned: 18 June 2019

Julie S.

Position: Director

Appointed: 09 April 2013

Resigned: 31 March 2018

Martyn M.

Position: Director

Appointed: 08 October 2012

Resigned: 18 June 2019

Christian B.

Position: Director

Appointed: 12 July 2011

Resigned: 22 July 2013

Paul R.

Position: Director

Appointed: 03 July 2008

Resigned: 09 November 2022

Graham D.

Position: Director

Appointed: 01 May 2001

Resigned: 09 November 2022

Graham D.

Position: Secretary

Appointed: 01 May 2001

Resigned: 14 October 2015

Clive S.

Position: Director

Appointed: 01 January 1998

Resigned: 28 February 2012

Timothy S.

Position: Secretary

Appointed: 01 February 1996

Resigned: 01 May 2001

Timothy S.

Position: Director

Appointed: 01 February 1995

Resigned: 09 November 2022

Bruce W.

Position: Director

Appointed: 26 December 1991

Resigned: 05 January 1998

Joyce S.

Position: Director

Appointed: 26 December 1991

Resigned: 01 February 1996

Barry R.

Position: Director

Appointed: 26 December 1991

Resigned: 15 September 2008

Mark R.

Position: Director

Appointed: 26 December 1991

Resigned: 30 June 2004

Harry R.

Position: Director

Appointed: 26 December 1991

Resigned: 03 July 2008

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Rygor Group Limited from Westbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tim S. This PSC owns 25-50% shares. The third one is Graham D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Rygor Group Limited

The Broadway Broadway North, West Wilts Trading Estate, Westbury, BA13 4JX, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00936467
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim S.

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

Graham D.

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

Paul R.

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

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 6th, February 2024
Free Download (36 pages)

Company search

Advertisements