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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2019 | Outstanding |
N/A |