UKBizDB.co.uk

RIB-X INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rib-x International Ltd. The company was founded 7 years ago and was given the registration number 10415205. The firm's registered office is in HINCKLEY. You can find them at The Boat House, 6 Brindley Rd, Hinckley, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:RIB-X INTERNATIONAL LTD
Company Number:10415205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:The Boat House, 6 Brindley Rd, Hinckley, United Kingdom, LE10 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Swanwick Marina, Swanwick Shore Road, Swanwick, SO31 1ZL

Director28 October 2020Active
Unit 8, Swanwick Marina, Swanwick, Southampton, United Kingdom, SO31 1ZL

Director28 October 2020Active
The Boat House, 6 Brindley Rd, Hinckley, United Kingdom, LE10 3BY

Director07 October 2016Active
The Boat House, 6 Brindley Rd, Hinckley, United Kingdom, LE10 3BY

Director15 February 2018Active
The Boat House, 6 Brindley Rd, Hinckley, United Kingdom, LE10 3BY

Director15 November 2019Active

People with Significant Control

Vortec Group Limited
Notified on:01 November 2020
Status:Active
Country of residence:England
Address:Unit 2 The Mill, Weevil Lane, Gosport, England, PO12 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zackary Baldwin
Notified on:15 February 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:The Boat House, 6 Brindley Rd, Hinckley, United Kingdom, LE10 3BY
Nature of control:
  • Significant influence or control as firm
Mr Colin Baldwin
Notified on:07 October 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Unit 2 The Mill, Royal Clarence Yard, Gosport, PO12 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Baldwin
Notified on:07 October 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Boat House, 6 Brindley Rd, Hinckley, United Kingdom, LE10 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Accounts

Change account reference date company previous shortened.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company previous extended.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.