RIDGEWOOD CONTRACTS LIMITED
NEWPORT

Hellopages » Staffordshire » Stafford » TF10 9ED

Company number 05824501
Status Active
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address BANK FARM, OUTWOODS, NEWPORT, SHROPSHIRE, TF10 9ED
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Joanne Dawn Day on 3 December 2016; Confirmation statement made on 22 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of RIDGEWOOD CONTRACTS LIMITED are www.ridgewoodcontracts.co.uk, and www.ridgewood-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Oakengates Rail Station is 7.3 miles; to Telford Central Rail Station is 7.6 miles; to Norton Bridge Rail Station is 9 miles; to Bilbrook Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgewood Contracts Limited is a Private Limited Company. The company registration number is 05824501. Ridgewood Contracts Limited has been working since 22 May 2006. The present status of the company is Active. The registered address of Ridgewood Contracts Limited is Bank Farm Outwoods Newport Shropshire Tf10 9ed. The company`s financial liabilities are £9.8k. It is £-116.28k against last year. The cash in hand is £9.53k. It is £-139.4k against last year. And the total assets are £228.4k, which is £-112.3k against last year. DAY, Michael Joseph is a Secretary of the company. DAY, James Edward is a Director of the company. DAY, Michael Joseph is a Director of the company. SCORGIE, Joanne Dawn is a Director of the company. Secretary DAY, Michael Joseph has been resigned. Secretary LEWIS, Lynda Dianne has been resigned. Secretary WRIGHT & CO PARTNERSHIP LIMITED has been resigned. Director ATKINSON, Michael has been resigned. Director GEORGE, Rodney David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


ridgewood contracts Key Finiance

LIABILITIES £9.8k
-93%
CASH £9.53k
-94%
TOTAL ASSETS £228.4k
-33%
All Financial Figures

Current Directors

Secretary
DAY, Michael Joseph
Appointed Date: 15 April 2011

Director
DAY, James Edward
Appointed Date: 07 July 2008
46 years old

Director
DAY, Michael Joseph
Appointed Date: 25 May 2006
49 years old

Director
SCORGIE, Joanne Dawn
Appointed Date: 06 April 2012
48 years old

Resigned Directors

Secretary
DAY, Michael Joseph
Resigned: 26 October 2007
Appointed Date: 25 May 2006

Secretary
LEWIS, Lynda Dianne
Resigned: 15 April 2011
Appointed Date: 26 October 2007

Secretary
WRIGHT & CO PARTNERSHIP LIMITED
Resigned: 25 May 2006
Appointed Date: 22 May 2006

Director
ATKINSON, Michael
Resigned: 25 May 2006
Appointed Date: 22 May 2006
77 years old

Director
GEORGE, Rodney David
Resigned: 26 October 2007
Appointed Date: 25 May 2006
50 years old

Persons With Significant Control

Mr Michael Joseph Day
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - 75% or more

RIDGEWOOD CONTRACTS LIMITED Events

24 May 2017
Director's details changed for Joanne Dawn Day on 3 December 2016
22 May 2017
Confirmation statement made on 22 May 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 May 2016
30 Sep 2016
Secretary's details changed for Mr Michael Joseph Day on 30 September 2016
17 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 102

...
... and 42 more events
25 May 2006
Registered office changed on 25/05/06 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
25 May 2006
New director appointed
25 May 2006
New secretary appointed
25 May 2006
New director appointed
22 May 2006
Incorporation