RIDGEWAY SPRAYERS LTD
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1LZ

Company number 09664252
Status Active
Incorporation Date 30 June 2015
Company Type Private Limited Company
Address 126 HIGH STREET, MARLBOROUGH, WILTSHIRE, UNITED KINGDOM, SN8 1LZ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seven events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Director's details changed for James Richard Cox on 15 November 2016; Director's details changed for Clare Rosemary Cox on 15 November 2016. The most likely internet sites of RIDGEWAY SPRAYERS LTD are www.ridgewaysprayers.co.uk, and www.ridgeway-sprayers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Ridgeway Sprayers Ltd is a Private Limited Company. The company registration number is 09664252. Ridgeway Sprayers Ltd has been working since 30 June 2015. The present status of the company is Active. The registered address of Ridgeway Sprayers Ltd is 126 High Street Marlborough Wiltshire United Kingdom Sn8 1lz. The company`s financial liabilities are £17.04k. It is £17.04k against last year. And the total assets are £70.65k, which is £70.65k against last year. COX, Clare Rosemary is a Director of the company. COX, James Richard is a Director of the company. The company operates in "Repair of machinery".


ridgeway sprayers Key Finiance

LIABILITIES £17.04k
CASH n/a
TOTAL ASSETS £70.65k
All Financial Figures

Current Directors

Director
COX, Clare Rosemary
Appointed Date: 30 June 2015
48 years old

Director
COX, James Richard
Appointed Date: 30 June 2015
48 years old

Persons With Significant Control

Mr James Richard Cox
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

Mrs Clare Rosemary Cox
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

RIDGEWAY SPRAYERS LTD Events

30 Mar 2017
Total exemption full accounts made up to 31 July 2016
15 Nov 2016
Director's details changed for James Richard Cox on 15 November 2016
15 Nov 2016
Director's details changed for Clare Rosemary Cox on 15 November 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Current accounting period extended from 30 June 2016 to 31 July 2016
28 Sep 2015
Registered office address changed from 44 Stratford Road Honeybourne Evesham WR11 7PP England to 126 High Street Marlborough Wiltshire SN8 1LZ on 28 September 2015
30 Jun 2015
Incorporation
Statement of capital on 2015-06-30
  • GBP 100