RIDGETAIL LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4AW

Company number 07257323
Status Active
Incorporation Date 18 May 2010
Company Type Private Limited Company
Address 32A WILTON ROAD, HUMBERSTON, GRIMSBY, NORTH EAST LINCS, DN36 4AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,020 . The most likely internet sites of RIDGETAIL LIMITED are www.ridgetail.co.uk, and www.ridgetail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Grimsby Town Rail Station is 2.6 miles; to New Clee Rail Station is 2.8 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgetail Limited is a Private Limited Company. The company registration number is 07257323. Ridgetail Limited has been working since 18 May 2010. The present status of the company is Active. The registered address of Ridgetail Limited is 32a Wilton Road Humberston Grimsby North East Lincs Dn36 4aw. The company`s financial liabilities are £34.01k. It is £16.5k against last year. . NORBURN, John Colin is a Director of the company. Secretary BREEN, Vanessa Margaret Alice has been resigned. Director COLLIS, John Terence has been resigned. Director COXON, Matthew has been resigned. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ridgetail Key Finiance

LIABILITIES £34.01k
+94%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NORBURN, John Colin
Appointed Date: 29 May 2014
55 years old

Resigned Directors

Secretary
BREEN, Vanessa Margaret Alice
Resigned: 29 May 2014
Appointed Date: 21 May 2010

Director
COLLIS, John Terence
Resigned: 29 May 2014
Appointed Date: 21 May 2010
71 years old

Director
COXON, Matthew
Resigned: 29 May 2014
Appointed Date: 21 May 2010
68 years old

Director
DAVIS, Andrew Simon
Resigned: 21 May 2010
Appointed Date: 18 May 2010
62 years old

RIDGETAIL LIMITED Events

24 May 2017
Total exemption small company accounts made up to 31 August 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,020

22 May 2015
Total exemption small company accounts made up to 31 August 2014
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,020

...
... and 23 more events
10 Jun 2010
Appointment of John Terence Collis as a director
07 Jun 2010
Appointment of Vanessa Margaret Alice Breen as a secretary
02 Jun 2010
Termination of appointment of Andrew Davis as a director
24 May 2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 May 2010
18 May 2010
Incorporation

RIDGETAIL LIMITED Charges

22 May 2014
Charge code 0725 7323 0001
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Acorn Falls Limited
Description: Land at wilton road humberston north east lincolnshire…