RIDGEWAY TPS LIMITED

C/O Marshall Volkswagen Milton Keynes, C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06112651
CategoryPrivate Limited Company
Incorporated16 Feb 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

RIDGEWAY TPS LIMITED is an active private limited company with number 06112651. It was incorporated 17 years, 3 months, 7 days ago, on 16 February 2007. The company address is C/O Marshall Volkswagen Milton Keynes, C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mr Martin Shaun Casha

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Leigh Head

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Jamie Hamilton Crowther

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Sep 2023

Category: Address

Type: AD03

New address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

Documents

View document PDF

Change sail address company with new address

Date: 27 Sep 2023

Category: Address

Type: AD02

New address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ridgeway Garages (Newbury) Limited

Change date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

New address: C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN

Change date: 2023-08-30

Old address: Airport House the Airport Cambridge CB5 8RY England

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr James Anthony Mullins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Lampert

Termination date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Richard Letza

Appointment date: 2023-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-28

Officer name: Stephen Robert Jones

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Jamie Hamilton Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Mark Christopher Hemus

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Richard John Blumberger

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Jonathan Leigh Head

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Jamie Hamilton Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Daksh Gupta

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daksh Gupta

Change date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Douglas Raban

Termination date: 2019-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Daniel Stuart Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Robert Jones

Appointment date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Old address: , Newbury Motor Park, the Triangle, Newbury, RG14 7HT

New address: Airport House the Airport Cambridge CB5 8RY

Change date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: David John Newman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis O'hanlon

Termination date: 2016-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-25

Officer name: John Francis O'hanlon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Douglas Raban

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Daksh Gupta

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061126510001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-06

Charge number: 061126510001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Miscellaneous

Date: 13 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Res of aud

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Stuart Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAMOVO LTD

11 ROWAN DRIVE,LUTTERWORTH,LE17 4SP

Number:07675087
Status:ACTIVE
Category:Private Limited Company

LARRABY LAND LIMITED

8 HIGH STREET,EAST SUSSEX,TN21 8LS

Number:02375587
Status:ACTIVE
Category:Private Limited Company

OCEAN BLUE FISH AND CHIPS LTD

1 BEECH VIEW JUNE LANE,WEST SUSSEX,GU29 9EL

Number:11914442
Status:ACTIVE
Category:Private Limited Company

PENGUINS EGG LTD

32 GRASMERE ROAD,BROMLEY,BR1 4BA

Number:11075965
Status:ACTIVE
Category:Private Limited Company

ROTTEN SCOUNDRELS LTD

90 GRANGE ROAD,MIDDLESBROUGH,TS1 2LS

Number:10657452
Status:ACTIVE
Category:Private Limited Company

THIRTY-TWO UPPER BROOK STREET LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:01122688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source