Company number 05024093
Status Active
Incorporation Date 23 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 82 NOTTINGHAM ROAD, SOMERCOTES, DERBYSHIRE, DE55 4LY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 23 January 2017 with updates; Appointment of Mr Matthew Fearn as a secretary on 1 February 2017. The most likely internet sites of ROB RIDDING MXC LIMITED are www.robriddingmxc.co.uk, and www.rob-ridding-mxc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Langley Mill Rail Station is 4.6 miles; to Kirkby in Ashfield Rail Station is 5 miles; to Newstead Rail Station is 6.2 miles; to Duffield Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rob Ridding Mxc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05024093. Rob Ridding Mxc Limited has been working since 23 January 2004.
The present status of the company is Active. The registered address of Rob Ridding Mxc Limited is 82 Nottingham Road Somercotes Derbyshire De55 4ly. The company`s financial liabilities are £2.03k. It is £1.58k against last year. . FEARN, Matthew is a Secretary of the company. TAYLOR, Robert is a Director of the company. Secretary GREGORY, Alan John has been resigned. Secretary WILKINSON, Colin has been resigned. Secretary YATES, David has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director CHAPMAN, Nicholas Mark has been resigned. Director MOSS, Nicky has been resigned. Director WAINWRIGHT, Andrew has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".
rob ridding mxc Key Finiance
LIABILITIES
£2.03k
+352%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
YATES, David
Resigned: 12 February 2014
Appointed Date: 08 January 2008
Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004
Director
MOSS, Nicky
Resigned: 15 March 2010
Appointed Date: 23 January 2004
54 years old
Director
WAINWRIGHT, Andrew
Resigned: 01 February 2017
Appointed Date: 01 December 2014
61 years old
Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004
Persons With Significant Control
Mr Robert Taylor
Notified on: 23 January 2017
30 years old
Nature of control: Ownership of shares – 75% or more
ROB RIDDING MXC LIMITED Events
19 May 2017
Total exemption full accounts made up to 31 January 2017
15 Mar 2017
Confirmation statement made on 23 January 2017 with updates
15 Mar 2017
Appointment of Mr Matthew Fearn as a secretary on 1 February 2017
14 Mar 2017
Appointment of Mr Robert Taylor as a director on 1 February 2017
14 Mar 2017
Termination of appointment of Andrew Wainwright as a director on 1 February 2017
...
... and 39 more events
06 Apr 2005
Registered office changed on 06/04/05 from: 82 nottingham road, somercotes alfreton derbyshire DE55 4LY
21 Dec 2004
First Gazette notice for compulsory strike-off
31 Jan 2004
Director resigned
31 Jan 2004
Secretary resigned
23 Jan 2004
Incorporation