Active
Company Information for RIDGEENERGY LTD
Noah's Ark Market Street, Charlbury, Chipping Norton, OXFORDSHIRE, OX7 3PL,
|
Company Registration Number
08612893
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIDGEENERGY LTD | ||
Legal Registered Office | ||
Noah's Ark Market Street Charlbury Chipping Norton OXFORDSHIRE OX7 3PL Other companies in OX7 | ||
Previous Names | ||
|
Company Number | 08612893 | |
---|---|---|
Company ID Number | 08612893 | |
Date formed | 2013-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-07-17 | |
Return next due | 2025-07-31 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-29 08:05:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS RATHJEN |
||
JOHN HARGADINE GLASGOW |
||
MARJORIE NEASHAM GLASGOW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDGE CLEAN ENERGY LTD | Director | 2014-01-02 | CURRENT | 2014-01-02 | Active | |
RIDGE CLEAN ENERGY LTD | Director | 2014-05-20 | CURRENT | 2014-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CESSATION OF QUINCY HOLDINGS INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TANG | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
Restoration by order of the court | ||
CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 321726.708 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM Bobwell Farm Spelsbury Road Charlbury Chipping Norton Oxfordshire OX7 3LR | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 321726.6 | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 321726.6 | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 2486.6 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARJORIE NEASHAM GLASGOW | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
RES15 | CHANGE OF NAME 04/12/2013 | |
CERTNM | Company name changed ridgegas LTD\certificate issued on 05/12/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGEENERGY LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RIDGEENERGY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |