Company NameRYAN Docherty Instrument And Metering Consultancy Limited
DirectorJames Ryan Docherty
Company StatusActive - Proposal to Strike off
Company Number06761656
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Ryan Docherty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address16 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.cdocherty.com

Location

Registered Address16 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Financials

Year2012
Net Worth£7,533
Cash£10,613
Current Liabilities£20,855

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
9 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
2 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
13 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
7 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
30 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
30 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
5 October 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 5 April 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 5 April 2015 (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(5 pages)
4 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Registered office address changed from 27 Romney Close Redcar Cleveland TS10 2JT on 18 December 2013 (1 page)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Director's details changed for James Ryan Docherty on 6 December 2013 (2 pages)
18 December 2013Registered office address changed from 27 Romney Close Redcar Cleveland TS10 2JT on 18 December 2013 (1 page)
18 December 2013Director's details changed for James Ryan Docherty on 6 December 2013 (2 pages)
18 December 2013Director's details changed for James Ryan Docherty on 6 December 2013 (2 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD England (1 page)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD England (1 page)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Register inspection address has been changed (1 page)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Register inspection address has been changed (1 page)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
9 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
9 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
23 June 2009Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 December 2008Appointment terminated director john king (1 page)
16 December 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
16 December 2008Director appointed james ryan docherty (2 pages)
16 December 2008Director appointed james ryan docherty (2 pages)
16 December 2008Appointment terminated director john king (1 page)
1 December 2008Incorporation (12 pages)
1 December 2008Incorporation (12 pages)