RYKAV CONSTRUCTION LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 6BA

Company number 04519122
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 59 HUNTSMANS DRIVE, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6BA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of RYKAV CONSTRUCTION LIMITED are www.rykavconstruction.co.uk, and www.rykav-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Rykav Construction Limited is a Private Limited Company. The company registration number is 04519122. Rykav Construction Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Rykav Construction Limited is 59 Huntsmans Drive Kinver Stourbridge West Midlands Dy7 6ba. The company`s financial liabilities are £11.83k. It is £11.77k against last year. The cash in hand is £20.41k. It is £11.8k against last year. And the total assets are £20.41k, which is £11.33k against last year. STEVEN, Christina Marie is a Secretary of the company. KAVANAGH, John Anthony is a Director of the company. Secretary KAVANAGH, John Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RYAN, Simon Liam has been resigned. The company operates in "Other construction installation".


rykav construction Key Finiance

LIABILITIES £11.83k
+18684%
CASH £20.41k
+137%
TOTAL ASSETS £20.41k
+124%
All Financial Figures

Current Directors

Secretary
STEVEN, Christina Marie
Appointed Date: 22 May 2003

Director
KAVANAGH, John Anthony
Appointed Date: 27 August 2002
59 years old

Resigned Directors

Secretary
KAVANAGH, John Anthony
Resigned: 22 May 2003
Appointed Date: 27 August 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
RYAN, Simon Liam
Resigned: 22 May 2003
Appointed Date: 27 August 2002
57 years old

Persons With Significant Control

Mr John Anthony Kavanagh
Notified on: 12 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RYKAV CONSTRUCTION LIMITED Events

17 Nov 2016
Confirmation statement made on 12 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

24 Feb 2015
Total exemption small company accounts made up to 31 August 2014
13 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 37 more events
08 Sep 2002
New secretary appointed;new director appointed
08 Sep 2002
New director appointed
08 Sep 2002
Secretary resigned
08 Sep 2002
Director resigned
27 Aug 2002
Incorporation