Background WavePink WaveYellow Wave

RYGOR MANAGED SERVICES LIMITED (01577463)

RYGOR MANAGED SERVICES LIMITED (01577463) is an active UK company. incorporated on 31 July 1981. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. RYGOR MANAGED SERVICES LIMITED has been registered for 44 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
01577463
Status
active
Type
ltd
Incorporated
31 July 1981
Age
44 years
Address
Rygor Group Broadway, Westbury, BA13 4JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR MANAGED SERVICES LIMITED

RYGOR MANAGED SERVICES LIMITED is an active company incorporated on 31 July 1981 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. RYGOR MANAGED SERVICES LIMITED was registered 44 years ago.(SIC: 45200)

Status

active

Active since 44 years ago

Company No

01577463

LTD Company

Age

44 Years

Incorporated 31 July 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

EVENLODE TRUCK CENTRE LIMITED
From: 31 July 1981To: 11 April 2014
Contact
Address

Rygor Group Broadway West Wilts Trading Estate Westbury, BA13 4JX,

Previous Addresses

Newton Industrial Estate Northway Lane Tewkesbury Glos GL20 8JG
From: 31 July 1981To: 20 September 2012
Timeline

24 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
May 15
Director Joined
Jun 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
May 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CHANNA, Rishpal Singh

Active
Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 09 Nov 2022

JOYCE, Sean

Active
Broadway, WestburyBA13 4JX
Born February 1984
Director
Appointed 17 Feb 2023

KEOGH, John Martin

Active
Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 01 Jun 2021

RUBERRY-SHOEMACK, Kathryn Louise

Active
Broadway, WestburyBA13 4JX
Born April 1989
Director
Appointed 02 Jan 2024

HARRIS, Peter Charles George

Resigned
13 Victoria Road, AbingdonOX14 1DN
Secretary
Appointed 06 Apr 1994
Resigned 01 May 2000

JONES, Ian Anthony

Resigned
26 Byre Close, CrickladeSN6 6HH
Secretary
Appointed 01 May 2000
Resigned 16 May 2012

MORANT, Martyn

Resigned
Broadway, WestburyBA13 4JX
Secretary
Appointed 14 Oct 2015
Resigned 18 Jun 2019

O'SULLIVAN, Dean Thomas

Resigned
CassingtonOX29 4DD
Secretary
Appointed 16 May 2012
Resigned 14 Aug 2012

PARTRIDGE, Christopher Giles

Resigned
15 Hanborough Close, WitneyOX8 1NR
Secretary
Appointed 15 Mar 1993
Resigned 13 Apr 1994

PUTNAM, Nicholas Richard

Resigned
Broadway, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy

Resigned
Broadway, WestburyBA13 4JX
Secretary
Appointed 01 Jun 2021
Resigned 28 Apr 2025

AITKEN, Gordon David

Resigned
A 3 The Poynings, IverSL0 9DS
Born June 1946
Director
Appointed N/A
Resigned 31 Dec 1994

BOND, Richard Jeremy

Resigned
Boxwood Cottage, TetburyGL8 8XY
Born February 1948
Director
Appointed 01 Apr 1998
Resigned 29 Jun 2012

DRAKE, Graham Andrew

Resigned
West Wilts Trading Estate, WestburyBA13 4HU
Born November 1966
Director
Appointed 29 Jun 2012
Resigned 09 Nov 2022

GOLDSCHMIDT, John Christopher Dalglish

Resigned
99 Arthur Road, LondonSW19 7DP
Born October 1943
Director
Appointed 01 Feb 1997
Resigned 01 Apr 1998

HARRIS, Peter Charles George

Resigned
13 Victoria Road, AbingdonOX14 1DN
Born July 1935
Director
Appointed 05 Aug 1998
Resigned 01 May 2000

HARRIS, Peter Charles George

Resigned
13 Victoria Road, AbingdonOX14 1DN
Born July 1935
Director
Appointed 28 May 1996
Resigned 01 Apr 1998

HASTINGS, James

Resigned
6 Tilgarsley Road, WitneyOX8 1PP
Born September 1933
Director
Appointed N/A
Resigned 11 Aug 1993

HODDER, Michael John

Resigned
92 Oxford Road, OxfordOX2 9PQ
Born September 1935
Director
Appointed 28 May 1996
Resigned 01 Apr 1998

JONES, Ian Anthony

Resigned
26 Byre Close, CrickladeSN6 6HH
Born October 1966
Director
Appointed 01 May 2000
Resigned 16 May 2012

MUDIE, Michael Arthur

Resigned
Hill House, ChedworthGL54 4AP
Born August 1946
Director
Appointed 01 Apr 1998
Resigned 18 May 1999

PARTRIDGE, Christopher Giles

Resigned
15 Hanborough Close, WitneyOX8 1NR
Born April 1964
Director
Appointed N/A
Resigned 28 May 1996

PARTRIDGE, David Roy

Resigned
The Granary, WitneyOX29 4DB
Born August 1966
Director
Appointed N/A
Resigned 01 Dec 2006

PARTRIDGE, George Roy

Resigned
The Mill House, WitneyOX29 4DB
Born February 1925
Director
Appointed N/A
Resigned 01 Apr 1998

PARTRIDGE, June Elizabeth

Resigned
The Mill House, WitneyOX29 4DB
Born June 1927
Director
Appointed N/A
Resigned 28 May 1996

REED, Paul

Resigned
Broadway North, WestburyBA13 4JX
Born April 1968
Director
Appointed 01 Jul 2014
Resigned 09 Nov 2022

SMITH, Brian

Resigned
1 Lower Green, AylesburyHP22 5YU
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 1994

SMITH, Timothy Ross

Resigned
Broadway, WestburyBA13 4JX
Born August 1988
Director
Appointed 09 Nov 2022
Resigned 28 Apr 2025

STACEY, Timothy Brian

Resigned
Broadway North, WestburyBA13 4JX
Born December 1966
Director
Appointed 01 Jul 2014
Resigned 09 Nov 2022

THOMPSON, Margaret Elizabeth

Resigned
19 Viner Close, WitneyOX28 1EP
Born April 1962
Director
Appointed N/A
Resigned 01 Apr 1998

WILTSHIRE, Brian Leonard

Resigned
The Hermitage, BuckinghamMK18 4LB
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Tim Stacey

Ceased
Broadway, WestburyBA13 4JX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Graham Andrew Drake

Ceased
Broadway, WestburyBA13 4JX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul Reed

Ceased
Broadway, WestburyBA13 4JX
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Administrative Restoration Company
23 January 2012
RT01RT01
Gazette Dissolved Compulsary
12 May 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
5 January 1999
287Change of Registered Office
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
7 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
123Notice of Increase in Nominal Capital
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
9 June 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
288288
Accounts With Accounts Type Medium
27 June 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Accounts With Accounts Type Medium
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
5 June 1989
225(1)225(1)
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
23 March 1988
403aParticulars of Charge Subject to s859A
Legacy
23 March 1988
403aParticulars of Charge Subject to s859A
Legacy
13 August 1987
288288
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
27 June 1986
288288
Incorporation Company
31 July 1981
NEWINCIncorporation