Ridge Pebbledashing Limited

General information

Name:

Ridge Pebbledashing Ltd

Office Address:

73 Cornhill EC3V 3QQ London

Number: 02412196

Incorporation date: 1989-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02412196 thirty five years ago, Ridge Pebbledashing Limited was set up as a Private Limited Company. The firm's official mailing address is 73 Cornhill, London. This business's principal business activity number is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Ridge Pebbledashing Ltd filed its account information for the period up to 2022-08-31. The firm's most recent annual confirmation statement was filed on 2022-12-31.

There is a number of two directors managing the following limited company right now, namely Garry R. and Mark R. who have been performing the directors obligations for thirty three years.

Executives with significant control over the firm are: Garry R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Garry R.

Role: Secretary

Latest update: 15 January 2024

Garry R.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

Mark R.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

People with significant control

Garry R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 June 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 June 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 May 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 27th, October 2022
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

6 Main Avenue Northwood

Post code:

HA6 2HJ

City / Town:

United Kingdom

HQ address,
2013

Address:

6 Main Avenue Northwood

Post code:

HA6 2HJ

City / Town:

United Kingdom

HQ address,
2014

Address:

132 - 146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

HQ address,
2015

Address:

132 - 146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

HQ address,
2016

Address:

132 - 146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

Accountant/Auditor,
2016

Name:

M.g. Beattie & Co Ltd

Address:

132 - 146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

Accountant/Auditor,
2012 - 2013

Name:

M.g. Beattie & Co Limited

Address:

6 Main Avenue Moor Park

Post code:

HA6 2HJ

City / Town:

Northwood

Accountant/Auditor,
2015

Name:

M.g. Beattie & Co Limited

Address:

132-146 New Road

Post code:

WD3 3ER

City / Town:

Croxley Green

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
34
Company Age

Closest Companies - by postcode