RYEDALE BURNER SERVICES LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 5ED

Company number 05578063
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address GEORGE STANLEY HOUSE, 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of RYEDALE BURNER SERVICES LIMITED are www.ryedaleburnerservices.co.uk, and www.ryedale-burner-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryedale Burner Services Limited is a Private Limited Company. The company registration number is 05578063. Ryedale Burner Services Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Ryedale Burner Services Limited is George Stanley House 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. The company`s financial liabilities are £5.61k. It is £-4.33k against last year. The cash in hand is £23.67k. It is £4.12k against last year. And the total assets are £48.78k, which is £3.85k against last year. CASS, Julie Amanda is a Secretary of the company. CASS, Julie Amanda is a Director of the company. HARRISON, Mark Richard is a Director of the company. Secretary HARRISON, Sheila Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRISON, Alvyn Arthur has been resigned. Director HARRISON, Sheila Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


ryedale burner services Key Finiance

LIABILITIES £5.61k
-44%
CASH £23.67k
+21%
TOTAL ASSETS £48.78k
+8%
All Financial Figures

Current Directors

Secretary
CASS, Julie Amanda
Appointed Date: 04 August 2008

Director
CASS, Julie Amanda
Appointed Date: 19 May 2012
55 years old

Director
HARRISON, Mark Richard
Appointed Date: 29 September 2005
52 years old

Resigned Directors

Secretary
HARRISON, Sheila Mary
Resigned: 04 August 2008
Appointed Date: 29 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Director
HARRISON, Alvyn Arthur
Resigned: 03 January 2012
Appointed Date: 29 September 2005
86 years old

Director
HARRISON, Sheila Mary
Resigned: 31 March 2015
Appointed Date: 29 September 2005
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Mr Mark Richard Harrison
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Amanda Cass
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYEDALE BURNER SERVICES LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

29 Oct 2015
Director's details changed for Mrs Julie Amanda Cass on 29 September 2015
29 Oct 2015
Secretary's details changed for Mrs Julie Amanda Cass on 29 September 2015
...
... and 31 more events
24 Nov 2005
New director appointed
24 Nov 2005
New secretary appointed;new director appointed
24 Nov 2005
New director appointed
24 Nov 2005
Accounting reference date extended from 30/09/06 to 31/10/06
29 Sep 2005
Incorporation