NORTH RIDING MANUFACTURING LTD

Gilling Gilling, York, YO62 4HT, Yorkshire, England
StatusACTIVE
Company No.10721090
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

NORTH RIDING MANUFACTURING LTD is an active private limited company with number 10721090. It was incorporated 7 years, 2 months, 5 days ago, on 11 April 2017. The company address is Gilling Gilling, York, YO62 4HT, Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Andrew Richardson

Change date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Lilly Alice Richardson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ralph Andrew Richardson

Notification date: 2022-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lilly Alice Richardson

Cessation date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Ralph Andrew Richardson

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed league collective LTD.\certificate issued on 13/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: Flat 22 Queenstown Road London SW8 3RR England

New address: Gilling East York Yorkshire YO62 4HT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Andrew Richardson

Appointment date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lilly Alice Richardson

Change date: 2019-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-09

Psc name: Miss Lilly Alice Richardson

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Miss Lilly Alice Richardson

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-09

Officer name: Miss Lilly Alice Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: 2a Lavender Hill London SW11 5RW United Kingdom

New address: Flat 22 Queenstown Road London SW8 3RR

Change date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B3 NEW ENERGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11089731
Status:ACTIVE
Category:Private Limited Company

LB CONSTRUCTION & DESIGN LTD

37 COBNAR ROAD,SHEFFIELD,S8 8QA

Number:07445294
Status:ACTIVE
Category:Private Limited Company

MJBH LOGISTICS LTD

39 CHAIN LANE,ST HELENS,WA11 9QZ

Number:09600403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POSH TARTS & PATISSERIE LIMITED

14B CAMDEN CRESCENT,BATH,BA1 5HY

Number:02586847
Status:ACTIVE
Category:Private Limited Company

ROCK SEVEN INVESTMENTS LTD

UNIT D2 CHURCHAM BUSINESS PARK,GLOUCESTER,GL2 8AX

Number:05141512
Status:ACTIVE
Category:Private Limited Company

SAMMY SAMMUT LTD

33 CANTLEY ROAD,ALFRETON,DE55 4DW

Number:07753937
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