Company number 01386403
Status Active
Incorporation Date 31 August 1978
Company Type Private Limited Company
Address 27 WANDERDOWN ROAD, OVINGDEAN, BRIGHTON, BN2 7BT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 10
. The most likely internet sites of ARDINGRIDGE LIMITED are www.ardingridge.co.uk, and www.ardingridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Ardingridge Limited is a Private Limited Company.
The company registration number is 01386403. Ardingridge Limited has been working since 31 August 1978.
The present status of the company is Active. The registered address of Ardingridge Limited is 27 Wanderdown Road Ovingdean Brighton Bn2 7bt. . STILL, Nicola is a Secretary of the company. STILL, Clive Barry is a Director of the company. STILL, Nicola is a Director of the company. Secretary STILL, Susan Marie has been resigned. Director STILL, Donald Henry has been resigned. Director STILL, Susan Marie has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Clive Barry Still
Notified on: 14 October 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Nicola Still
Notified on: 14 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARDINGRIDGE LIMITED Events
23 Nov 2016
Confirmation statement made on 14 October 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Appointment of Mrs Nicola Still as a director on 10 June 2015
...
... and 87 more events
17 Jan 1989
Restoration by order of the court
31 Aug 1978
Certificate of incorporation
29 October 1990
Legal charge
Delivered: 7 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 woodside green south norwood l/b of croydon t/no.SY37418.
26 June 1990
Legal charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Aib Finance Limited
Description: 2 woodside green addiscombe l/b of croydon t/no.SGL6223 and…
28 March 1983
Legal charge
Delivered: 5 April 1983
Status: Satisfied
on 23 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H 130 albert road south norwood l/b of croydon…
13 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied
on 23 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H 2 woodside green SE 25 l/b of croydon t/no.SY37418.
12 October 1982
Legal charge
Delivered: 22 October 1982
Status: Satisfied
on 23 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H 2-10 (even nos only) woodside green croydon l/b of…
31 May 1982
Mortgage
Delivered: 2 April 1982
Status: Satisfied
on 23 June 1990
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 2 woodside green addiscombe croydon t/no.SGL6223, 10…
17 March 1981
Legal charge
Delivered: 26 March 1981
Status: Satisfied
on 23 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H 2-10 woodside green croydon SE25 t/no.SGL6223 & sy…