RYALUX SERVICES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF5 0AN
Company number 01509322
Status Active
Incorporation Date 25 July 1980
Company Type Private Limited Company
Address VICTORIA MILLS, THE GREEN, OSSETT, WEST YORKSHIRE, WF5 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of RYALUX SERVICES LIMITED are www.ryaluxservices.co.uk, and www.ryalux-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Ryalux Services Limited is a Private Limited Company. The company registration number is 01509322. Ryalux Services Limited has been working since 25 July 1980. The present status of the company is Active. The registered address of Ryalux Services Limited is Victoria Mills The Green Ossett West Yorkshire Wf5 0an. . SALT, Roger is a Secretary of the company. RYLANCE, Neil is a Director of the company. SALT, Roger is a Director of the company. Secretary CLAPWORTHY, Allan has been resigned. Secretary LEWIS, Oliver Henry has been resigned. Secretary LOMAS, William Arthur has been resigned. Secretary LOMAS, William Arthur has been resigned. Secretary LORD, John has been resigned. Secretary STEAD, Ian Leslie has been resigned. Director BALMFORTH, Trevor has been resigned. Director CLAPWORTHY, Allan has been resigned. Director HENRY, Kevin Francis has been resigned. Director LOMAS, William Arthur has been resigned. Director LUMB, Frank Gerard has been resigned. Director MERCER, Keith Rossiter has been resigned. Director THORNBER, Trevor has been resigned. Director VERITY, James Duncan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SALT, Roger
Appointed Date: 30 September 2008

Director
RYLANCE, Neil
Appointed Date: 08 June 2009
69 years old

Director
SALT, Roger
Appointed Date: 24 March 2016
67 years old

Resigned Directors

Secretary
CLAPWORTHY, Allan
Resigned: 24 March 2000

Secretary
LEWIS, Oliver Henry
Resigned: 30 September 2008
Appointed Date: 30 September 2007

Secretary
LOMAS, William Arthur
Resigned: 10 October 2000
Appointed Date: 24 March 2000

Secretary
LOMAS, William Arthur
Resigned: 10 October 2000
Appointed Date: 24 March 2000

Secretary
LORD, John
Resigned: 22 November 2001
Appointed Date: 10 October 2000

Secretary
STEAD, Ian Leslie
Resigned: 30 September 2007
Appointed Date: 22 November 2001

Director
BALMFORTH, Trevor
Resigned: 22 August 1992
93 years old

Director
CLAPWORTHY, Allan
Resigned: 24 March 2000
90 years old

Director
HENRY, Kevin Francis
Resigned: 08 June 2009
Appointed Date: 10 October 2000
70 years old

Director
LOMAS, William Arthur
Resigned: 10 October 2000
83 years old

Director
LUMB, Frank Gerard
Resigned: 10 January 2001
Appointed Date: 10 October 2000
87 years old

Director
MERCER, Keith Rossiter
Resigned: 01 December 1994
89 years old

Director
THORNBER, Trevor
Resigned: 01 December 1994
73 years old

Director
VERITY, James Duncan
Resigned: 30 December 2005
81 years old

Persons With Significant Control

Ryalux Carpets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYALUX SERVICES LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Apr 2016
Accounts for a dormant company made up to 30 June 2015
11 Apr 2016
Appointment of Mr Roger Salt as a director on 24 March 2016
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 90 more events
10 Sep 1987
Accounts made up to 31 December 1986

10 Sep 1987
Return made up to 23/07/87; no change of members

02 Jul 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Group of companies' accounts made up to 30 September 1985

11 Jun 1986
Annual return made up to 13/06/86