RIDINGS CONSULTING ENGINEERS LTD

West Court West Court, Hessle, HU13 0LH, East Riding Of Yorkshire, United Kingdom
StatusACTIVE
Company No.09478137
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

RIDINGS CONSULTING ENGINEERS LTD is an active private limited company with number 09478137. It was incorporated 9 years, 2 months, 20 days ago, on 09 March 2015. The company address is West Court West Court, Hessle, HU13 0LH, East Riding Of Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Mr Liam Paul Beardshaw

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Liam Paul Beardshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Dent

Appointment date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-11

Officer name: Michelle Louise Dodson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Patricia Chapman

Termination date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Nigel Keith Marris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Ian Arthur Grimwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: West Court First Floor Hessle East Riding of Yorkshire HU13 0LH

Old address: Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH England

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Arthur Grimwood

Change date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Paul Beardshaw

Change date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-26

Psc name: Ian Arthur Grimwood

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mrs Michelle Louise Dodson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Nigel Keith Marris

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Patricia Chapman

Change date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Paul Beardshaw

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Paul Beardshaw

Change date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: The Deep Business Centre Tower Street Hull HU1 4BG England

New address: Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Viceroy House 3 Therm Road Hull HU8 7BF England

Change date: 2015-10-26

New address: The Deep Business Centre Tower Street Hull HU1 4BG

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 07 May 2015

Category: Capital

Type: SH01

Date: 2015-05-07

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Viceroy House 3 Therm Road Hull HU8 7BF

Change date: 2015-03-16

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAR ENGINEERING LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:07839959
Status:ACTIVE
Category:Private Limited Company

BROAD SERVICES LTD

202 RADLETT ROAD,ST. ALBANS,AL2 2EN

Number:11922127
Status:ACTIVE
Category:Private Limited Company

HIGH ROAD PROPERTIES ILFORD LIMITED

7A CONNAUGHT ROAD,ILFORD,IG1 1RL

Number:08980888
Status:ACTIVE
Category:Private Limited Company

HOSKINS & HODGES LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC322662
Status:ACTIVE
Category:Limited Liability Partnership

IN HOUSE PACKING CO LIMITED

306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG

Number:11881479
Status:ACTIVE
Category:Private Limited Company

KMBH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11728944
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