About

Registered Number: 05667921
Date of Incorporation: 06/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3 Botany Lane, Lepton, Huddersfield, HD8 0NE,

 

Established in 2006, Nick Ryden Motor Engineers Ltd has its registered office in Huddersfield, it has a status of "Active". The current directors of this company are listed as Ryden, Linda, Ryden, Nicholas Michael at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDEN, Linda 06 January 2006 01 May 2015 1
RYDEN, Nicholas Michael 06 January 2006 01 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CH01 - Change of particulars for director 27 August 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 August 2019
MR01 - N/A 27 March 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 06 August 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AD01 - Change of registered office address 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 01 March 2007
225 - Change of Accounting Reference Date 15 February 2007
287 - Change in situation or address of Registered Office 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.