RIDGEWAY COMPONENTS LIMITED
MIDDLEWICH

Hellopages » Cheshire » Cheshire East » CW10 0GD
Company number 02433322
Status Active
Incorporation Date 17 October 1989
Company Type Private Limited Company
Address UNIT 5, PROSPERITY WAY, MIDDLEWICH, CHESHIRE, CW10 0GD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of RIDGEWAY COMPONENTS LIMITED are www.ridgewaycomponents.co.uk, and www.ridgeway-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Sandbach Rail Station is 3.5 miles; to Goostrey Rail Station is 5 miles; to Greenbank Rail Station is 5.6 miles; to Knutsford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeway Components Limited is a Private Limited Company. The company registration number is 02433322. Ridgeway Components Limited has been working since 17 October 1989. The present status of the company is Active. The registered address of Ridgeway Components Limited is Unit 5 Prosperity Way Middlewich Cheshire Cw10 0gd. . LETORI, David is a Secretary of the company. IKIN, Matthew John is a Director of the company. LETORI, David Mark is a Director of the company. Secretary WAYMAN, Carol Ann has been resigned. Director FALKNER, James Derek has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LETORI, David
Appointed Date: 31 December 2003

Director
IKIN, Matthew John

60 years old

Director
LETORI, David Mark
Appointed Date: 14 October 2004
57 years old

Resigned Directors

Secretary
WAYMAN, Carol Ann
Resigned: 31 December 2003

Director
FALKNER, James Derek
Resigned: 14 August 1998
67 years old

Persons With Significant Control

Mr Matthew John Ikin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RIDGEWAY COMPONENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 17 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 65 more events
16 May 1990
Accounting reference date notified as 31/12

25 Jan 1990
Particulars of mortgage/charge

25 Jan 1990
New director appointed

25 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1989
Incorporation

RIDGEWAY COMPONENTS LIMITED Charges

2 July 2012
Rent deposit deed
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Pochin's PLC and Cheshire East Borough Council
Description: The sum of £4,000.00 deposited with the mortgagee on the…
19 January 2012
Fixed & floating charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2005
Fixed and floating charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 1990
Debenture
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…