RITZ HOMES LIMITED
BARROW HAVEN THIS WAY FORWARD IN BUSINESS LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN19 7EU

Company number 09248836
Status Active
Incorporation Date 3 October 2014
Company Type Private Limited Company
Address HAVENSIDE WEST MARSH LANE, BARROW HAVEN, BARROW HAVEN, LINCOLNSHIRE, UNITED KINGDOM, DN19 7EU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Current accounting period extended from 31 October 2016 to 30 April 2017; Director's details changed for Mr Alan French on 15 July 2016. The most likely internet sites of RITZ HOMES LIMITED are www.ritzhomes.co.uk, and www.ritz-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 4.9 miles; to Barnetby Rail Station is 8.4 miles; to Beverley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ritz Homes Limited is a Private Limited Company. The company registration number is 09248836. Ritz Homes Limited has been working since 03 October 2014. The present status of the company is Active. The registered address of Ritz Homes Limited is Havenside West Marsh Lane Barrow Haven Barrow Haven Lincolnshire United Kingdom Dn19 7eu. . FRENCH, Alan is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director CFS SECRETARIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FRENCH, Alan
Appointed Date: 27 November 2015
76 years old

Resigned Directors

Director
THORNTON, Bryan Anthony
Resigned: 27 November 2015
Appointed Date: 03 October 2014
70 years old

Director
CFS SECRETARIES LIMITED
Resigned: 27 November 2015
Appointed Date: 03 October 2014

Persons With Significant Control

Mr Alan French
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

RITZ HOMES LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Aug 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
29 Jul 2016
Director's details changed for Mr Alan French on 15 July 2016
29 Jul 2016
Director's details changed for Mr Alain French on 16 July 2016
29 Jul 2016
Registered office address changed from 1 Field House Close Ascot Berkshire SL5 9LT England to Havenside West Marsh Lane Barrow Haven Barrow Haven Lincolnshire DN19 7EU on 29 July 2016
...
... and 8 more events
27 Nov 2015
Termination of appointment of Cfs Secretaries Limited as a director on 27 November 2015
02 Nov 2015
Accounts for a dormant company made up to 31 October 2015
22 Oct 2015
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 1213E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 October 2015
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

03 Oct 2014
Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted