About

Registered Number: 04958234
Date of Incorporation: 10/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN9 5ES,

 

Ridgeway Auto Refinishers Ltd was founded on 10 November 2003 and are based in Bexhill in East Sussex, it has a status of "Active". This organisation has 3 directors listed as Mcgowan, Troy Andrew, Mcgowan, Matthew Elliot, Norman, John Edward at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, Matthew Elliot 10 November 2003 06 December 2007 1
NORMAN, John Edward 09 February 2004 25 October 2005 1
Secretary Name Appointed Resigned Total Appointments
MCGOWAN, Troy Andrew 10 November 2003 07 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CH01 - Change of particulars for director 23 March 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 December 2017
PSC01 - N/A 05 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 September 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 22 January 2009
353 - Register of members 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
363s - Annual Return 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 02 December 2004
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.