Company NameRYAN Building Contractors Ltd
DirectorNeil David Ryan
Company StatusActive
Company Number05036256
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Previous NameRYAN Developers (Colchester) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Neil David Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard House Cherry Orchard Lane
Rochford
Essex
SS4 1PP
Secretary NameMrs Kathryn Susan Ryan
NationalityEnglish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Orchard House Cherry Orchard Lane
Rochford
Essex
SS4 1PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCherry Orchard House
Cheery Orchard Lane
Rochford
Essex
SS4 1PP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£8,179
Cash£13,033
Current Liabilities£10,505

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 August 2020Confirmation statement made on 1 April 2019 with updates (5 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 August 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page)
15 August 2016Director's details changed for Mr Neil David Ryan on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Neil David Ryan on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
3 March 2016Secretary's details changed for Mrs Kathryn Susan Ryan on 3 March 2016 (1 page)
3 March 2016Director's details changed for Mr Neil David Ryan on 3 March 2016 (2 pages)
3 March 2016Secretary's details changed for Mrs Kathryn Susan Ryan on 3 March 2016 (1 page)
3 March 2016Director's details changed for Mr Neil David Ryan on 3 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page)
12 February 2015Annual return made up to 5 February 2015
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 5 February 2015
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 5 February 2015
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
16 January 2014Company name changed ryan developers (colchester) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed ryan developers (colchester) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page)
19 July 2013Annual return made up to 5 February 2013 (4 pages)
19 July 2013Annual return made up to 5 February 2013 (4 pages)
19 July 2013Annual return made up to 5 February 2013 (4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2013Secretary's details changed for Mrs Kathryn Susan Ryan on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mrs Kathryn Susan Ryan on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mrs Kathryn Susan Ryan on 8 February 2013 (2 pages)
10 September 2012Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 6 March 2012 (1 page)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 6 March 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 February 2011Secretary's details changed for Mrs Kathryn Susan Ryan on 9 February 2011 (1 page)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 February 2011Secretary's details changed for Mrs Kathryn Susan Ryan on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Mrs Kathryn Susan Ryan on 9 February 2011 (1 page)
19 January 2011Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Director's details changed for Neil David Ryan on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Neil David Ryan on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Neil David Ryan on 1 January 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
19 February 2009Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 August 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 August 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 April 2007Return made up to 05/02/07; full list of members (5 pages)
21 April 2007Return made up to 05/02/07; full list of members (5 pages)
19 April 2006Return made up to 05/02/06; full list of members (5 pages)
19 April 2006Return made up to 05/02/06; full list of members (5 pages)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 February 2005Return made up to 05/02/05; full list of members (5 pages)
24 February 2005Return made up to 05/02/05; full list of members (5 pages)
17 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004New secretary appointed (3 pages)
25 February 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (3 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
25 February 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
5 February 2004Incorporation (16 pages)
5 February 2004Incorporation (16 pages)