RIDGEWAY TPS LIMITED
Status | ACTIVE |
Company No. | 06112651 |
Category | Private Limited Company |
Incorporated | 16 Feb 2007 |
Age | 17 years, 3 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061126510001
Documents
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
Resolution
Date: 12 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Miscellaneous
Date: 13 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Res of aud
Documents
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
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
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Stuart Taylor
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
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
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Some Companies
11 ROWAN DRIVE,LUTTERWORTH,LE17 4SP
Number: | 07675087 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,EAST SUSSEX,TN21 8LS
Number: | 02375587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEECH VIEW JUNE LANE,WEST SUSSEX,GU29 9EL
Number: | 11914442 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GRASMERE ROAD,BROMLEY,BR1 4BA
Number: | 11075965 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |