Ridste Electronics Limited

General information

Name:

Ridste Electronics Ltd

Office Address:

Units 1-3 Willow Park Upton Lane CV13 6EU Stoke Golding

Number: 05297881

Incorporation date: 2004-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ridste Electronics Limited with Companies House Reg No. 05297881 has been in this business field for 20 years. The Private Limited Company is officially located at Units 1-3 Willow Park, Upton Lane in Stoke Golding and their postal code is CV13 6EU. This business's Standard Industrial Classification Code is 43120 which means Site preparation. Its most recent accounts cover the period up to Wednesday 30th November 2022 and the most recent confirmation statement was released on Saturday 26th November 2022.

To this date, this specific company has only been guided by a single managing director: Kevin R. who has been overseeing it for 20 years. In order to find professional help with legal documentation, this particular company has been using the skills of Julie W. as a secretary for the last 20 years.

Kevin R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kevin R.

Role: Director

Appointed: 26 November 2004

Latest update: 18 March 2024

Julie W.

Role: Secretary

Appointed: 26 November 2004

Latest update: 18 March 2024

People with significant control

Kevin R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 20 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 30 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 26th November 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

8 The Firs Kingsbury

Post code:

B78 2PG

City / Town:

Tamworth

HQ address,
2014

Address:

8 The Firs Kingsbury

Post code:

B78 2PG

City / Town:

Tamworth

HQ address,
2015

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

HQ address,
2016

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Accountant/Auditor,
2014 - 2015

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
19
Company Age

Closest Companies - by postcode