RYGOR COMMERCIALS LTD
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4HU

Company number 01884237
Status Active
Incorporation Date 8 February 1985
Company Type Private Limited Company
Address THE BROADWAY, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4HU
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 26 December 2016 with updates; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 70,000 . The most likely internet sites of RYGOR COMMERCIALS LTD are www.rygorcommercials.co.uk, and www.rygor-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Warminster Rail Station is 4.7 miles; to Frome Rail Station is 5.5 miles; to Avoncliff Rail Station is 5.7 miles; to Freshford Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rygor Commercials Ltd is a Private Limited Company. The company registration number is 01884237. Rygor Commercials Ltd has been working since 08 February 1985. The present status of the company is Active. The registered address of Rygor Commercials Ltd is The Broadway West Wilts Trading Estate Westbury Wiltshire Ba13 4hu. . MORANT, Martyn is a Secretary of the company. DRAKE, Graham Andrew is a Director of the company. KEOGH, John is a Director of the company. MORANT, Martyn is a Director of the company. REED, Paul is a Director of the company. STACEY, Timothy Brian is a Director of the company. STEED, Julie is a Director of the company. Secretary DRAKE, Graham Andrew has been resigned. Secretary SHEPPARD, Joyce Evelyn has been resigned. Secretary STACEY, Timothy Brian has been resigned. Director BRADLEY, Christian Pangton has been resigned. Director RYGOR, Barry Edward has been resigned. Director RYGOR, Harry Edward has been resigned. Director RYGOR, Mark Edward has been resigned. Director SHEPPARD, Joyce Evelyn has been resigned. Director SQUIRE, Clive Ray has been resigned. Director WHITFIELD, Bruce William Ward has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MORANT, Martyn
Appointed Date: 14 October 2015

Director
DRAKE, Graham Andrew
Appointed Date: 01 May 2001
58 years old

Director
KEOGH, John
Appointed Date: 08 October 2012
47 years old

Director
MORANT, Martyn
Appointed Date: 08 October 2012
47 years old

Director
REED, Paul
Appointed Date: 03 July 2008
57 years old

Director
STACEY, Timothy Brian
Appointed Date: 01 February 1995
58 years old

Director
STEED, Julie
Appointed Date: 09 April 2013
63 years old

Resigned Directors

Secretary
DRAKE, Graham Andrew
Resigned: 14 October 2015
Appointed Date: 01 May 2001

Secretary
SHEPPARD, Joyce Evelyn
Resigned: 01 February 1996

Secretary
STACEY, Timothy Brian
Resigned: 01 May 2001
Appointed Date: 01 February 1996

Director
BRADLEY, Christian Pangton
Resigned: 22 July 2013
Appointed Date: 12 July 2011
52 years old

Director
RYGOR, Barry Edward
Resigned: 15 September 2008
84 years old

Director
RYGOR, Harry Edward
Resigned: 03 July 2008
106 years old

Director
RYGOR, Mark Edward
Resigned: 30 June 2004
63 years old

Director
SHEPPARD, Joyce Evelyn
Resigned: 01 February 1996
89 years old

Director
SQUIRE, Clive Ray
Resigned: 28 February 2012
Appointed Date: 01 January 1998
77 years old

Director
WHITFIELD, Bruce William Ward
Resigned: 05 January 1998
71 years old

Persons With Significant Control

Mr Tim Stacey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Andrew Drake
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Paul Reed
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYGOR COMMERCIALS LTD Events

31 Jan 2017
Full accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 70,000

21 Nov 2015
Full accounts made up to 30 April 2015
14 Oct 2015
Appointment of Mr Martyn Morant as a secretary on 14 October 2015
...
... and 85 more events
02 Apr 1987
Accounts for a small company made up to 31 March 1986

02 Apr 1987
Return made up to 11/03/87; full list of members

20 May 1986
Director resigned

24 Feb 1986
Particulars of mortgage/charge
30 Apr 1985
Memorandum and Articles of Association

RYGOR COMMERCIALS LTD Charges

3 July 2008
Guarantee and fixed and floating charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 1999
Floating charge over stock
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Mercedes-Benz Finance Limited
Description: First floating charge all stocks of new and used motor…
17 February 1986
Debenture
Delivered: 24 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…