Ridgeway Energy Consultancy Ltd

General information

Name:

Ridgeway Energy Consultancy Limited

Office Address:

27 The Ridgeway Fetcham KT22 9BB Leatherhead

Number: 05833024

Incorporation date: 2006-05-31

Dissolution date: 2018-08-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ridgeway Energy Consultancy came into being in 2006 as a company enlisted under no 05833024, located at KT22 9BB Leatherhead at 27 The Ridgeway. Its last known status was dissolved. Ridgeway Energy Consultancy had been offering its services for at least twelve years.

The directors were: Irene F. selected to lead the company 17 years ago and David F. selected to lead the company eighteen years ago.

Executives who had significant control over the firm were: David F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Irene F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Irene F.

Role: Director

Appointed: 02 January 2007

Latest update: 17 December 2023

David F.

Role: Director

Appointed: 31 May 2006

Latest update: 17 December 2023

Irene F.

Role: Secretary

Appointed: 31 May 2006

Latest update: 17 December 2023

People with significant control

David F.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Irene F.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 14 June 2019
Confirmation statement last made up date 31 May 2018
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 January 2017
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 November 2017
Annual Accounts 30 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 30 October 2012
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, August 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2013

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2014

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2015

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode