RIDGE UTILITIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA1 3ND

Company number 05277308
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address 202 AMBLESIDE ROAD, LANCASTER, LANCASHIRE, LA1 3ND
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 150 . The most likely internet sites of RIDGE UTILITIES LIMITED are www.ridgeutilities.co.uk, and www.ridge-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ridge Utilities Limited is a Private Limited Company. The company registration number is 05277308. Ridge Utilities Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Ridge Utilities Limited is 202 Ambleside Road Lancaster Lancashire La1 3nd. . SUTTON, Michael is a Secretary of the company. ROBERTS, Keith is a Director of the company. SUTTON, Michael is a Director of the company. VICKERS, Richard Maurice is a Director of the company. Secretary CLINTON, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLINTON, Stephen has been resigned. Director HARKIN, Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SUTTON, Michael
Appointed Date: 12 January 2015

Director
ROBERTS, Keith
Appointed Date: 03 November 2004
69 years old

Director
SUTTON, Michael
Appointed Date: 18 April 2005
53 years old

Director
VICKERS, Richard Maurice
Appointed Date: 03 November 2004
79 years old

Resigned Directors

Secretary
CLINTON, Stephen
Resigned: 12 January 2015
Appointed Date: 03 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Director
CLINTON, Stephen
Resigned: 12 January 2015
Appointed Date: 03 November 2004
58 years old

Director
HARKIN, Patrick
Resigned: 31 May 2014
Appointed Date: 03 November 2004
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Persons With Significant Control

Keith Roberts
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Sutton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Maurice Vickers
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGE UTILITIES LIMITED Events

14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Jan 2015
Appointment of Mr Michael Sutton as a secretary on 12 January 2015
...
... and 29 more events
22 Nov 2004
New director appointed
22 Nov 2004
New director appointed
22 Nov 2004
New director appointed
22 Nov 2004
New secretary appointed;new director appointed
03 Nov 2004
Incorporation