UKBizDB.co.uk

RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED

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

This company is commonly known as Ribble Link Construction And Operation Limited. The company was founded 26 years ago and was given the registration number 03507044. The firm's registered office is in MILTON KEYNES. You can find them at First Floor North Station House, 500 Elder Gate, Milton Keynes, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED
Company Number:03507044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:First Floor North Station House, 500 Elder Gate, Milton Keynes, MK9 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, England, CH65 4FW

Director21 March 2019Active
National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, England, CH65 4FW

Director21 March 2019Active
3 Carr Holme Gardens, Cabus Garstang, Preston, PR3 1LY

Secretary01 April 2000Active
The Gate House, Dagnall, Berkhamsted, HP4 1RQ

Secretary30 October 2000Active
Beech House 72 Higher Bank Road, Fulwood, Preston, PR2 4PH

Secretary04 February 1998Active
64, High Street, Wickwar, Wotton-Under-Edge, GL12 8NP

Secretary01 April 2009Active
Kingfishers, Sevenhampton, Swindon, SN6 7QA

Secretary16 January 2004Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, England, MK9 1BB

Secretary01 October 2014Active
36 The Avenue, Wraysbury, Staines, TW19 5HA

Director30 October 2000Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB

Director19 November 2020Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director21 March 2019Active
46 St James Gardens, Leyland, Preston, PR5 3XB

Director04 February 1998Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB

Director16 December 2014Active
Fairfield Newent Road, Highnam, Gloucester, GL2 8DG

Director30 October 2000Active
Beech House Farm, Longridge Road Inglewhite, Preston, PR3 2LD

Director04 February 1998Active
64, High Street, Wickwar, Wotton-Under-Edge, GL12 8NP

Director01 April 2009Active
Kingfishers, Sevenhampton, Swindon, SN6 7QA

Director16 January 2004Active
8 Field View, Upholland, WN8 0BG

Director04 February 1998Active
64, Clarendon Road, Watford, England, WD17 1DA

Director16 December 2014Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB

Director16 December 2014Active
17 Carlton Drive, Preston, PR1 4PP

Director04 February 1998Active

People with Significant Control

Canal & River Trust
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Station House North, 500 Elder Gate, Milton Keynes, England, MK9 1BB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-08-03Address

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

Download
2021-07-31Accounts

Accounts with accounts type dormant.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.