RIDLEY EXHAUSTS LIMITED
BISHOP AUCKLAND WYNCOAT LTD

Hellopages » County Durham » County Durham » DL13 4AX

Company number 05083342
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address BRICKFLATS GARAGE, TOW LAW, BISHOP AUCKLAND, COUNTY DURHAM, DL13 4AX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RIDLEY EXHAUSTS LIMITED are www.ridleyexhausts.co.uk, and www.ridley-exhausts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ridley Exhausts Limited is a Private Limited Company. The company registration number is 05083342. Ridley Exhausts Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Ridley Exhausts Limited is Brickflats Garage Tow Law Bishop Auckland County Durham Dl13 4ax. The company`s financial liabilities are £134.46k. It is £-23.2k against last year. The cash in hand is £171.81k. It is £-37.51k against last year. And the total assets are £211.78k, which is £-38.79k against last year. RIDLEY, Joseph is a Director of the company. RIDLEY, Paul is a Director of the company. RIDLEY, Tony is a Director of the company. Secretary RIDLEY, Joseph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


ridley exhausts Key Finiance

LIABILITIES £134.46k
-15%
CASH £171.81k
-18%
TOTAL ASSETS £211.78k
-16%
All Financial Figures

Current Directors

Director
RIDLEY, Joseph
Appointed Date: 21 May 2004
85 years old

Director
RIDLEY, Paul
Appointed Date: 21 May 2004
58 years old

Director
RIDLEY, Tony
Appointed Date: 21 May 2004
56 years old

Resigned Directors

Secretary
RIDLEY, Joseph
Resigned: 27 October 2015
Appointed Date: 21 May 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 April 2004
Appointed Date: 24 March 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 April 2004
Appointed Date: 24 March 2004

Persons With Significant Control

Mr Paul Ridley
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Tony Ridley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDLEY EXHAUSTS LIMITED Events

31 Mar 2017
Confirmation statement made on 24 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6

27 Oct 2015
Termination of appointment of Joseph Ridley as a secretary on 27 October 2015
...
... and 41 more events
20 Apr 2004
Company name changed wyncoat LTD\certificate issued on 20/04/04
20 Apr 2004
Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
24 Mar 2004
Incorporation