UKBizDB.co.uk

RIBBLE MOTOR SERVICES LIMITED

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

This company is commonly known as Ribble Motor Services Limited. The company was founded 104 years ago and was given the registration number 00155849. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RIBBLE MOTOR SERVICES LIMITED
Company Number:00155849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1919
End of financial year:02 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH

Director31 May 2019Active
Kiln Hill House Tarnbrook, Taylors Lane Pilling, Preston, PR3 6AB

Secretary01 September 1994Active
15 Freshfield Road, Formby, Liverpool, L37 3JA

Secretary-Active
1 Holland Road, Wembley, HA0 4RH

Secretary17 November 1994Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary01 August 1998Active
14 Foxcote Way, Walton, Chesterfield, S42 7NP

Secretary20 September 1993Active
2 Redgate Close, Burnley, BB11 3EG

Secretary17 October 1996Active
16 Medway Close, Lostock Hall, Preston, PR5 5AF

Secretary01 July 1996Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary27 February 2002Active
14 Hillside Avenue, Ormskirk, L39 4TD

Director01 January 1998Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director10 January 2008Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director09 March 2007Active
Kiln Hill House Tarnbrook, Taylors Lane Pilling, Preston, PR3 6AB

Director01 March 1989Active
15 Freshfield Road, Formby, Liverpool, L37 3JA

Director-Active
Kiln Hill House Tarnbrook, Taylors Lane Pilling, Preston, PR3 6AB

Director17 November 1994Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director07 April 1998Active
Royal Retiring Rooms, Wolferton, Kings Lynn, PE31 6HA

Director-Active
Rivers Edge Carstang Road, Bilsborrow, Preston, PR3 0RD

Director-Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director01 August 1998Active
Kinfauns Castle, Perth, PH2 7JZ

Director-Active
Ash House, Thorn Croft Sabden, Blackburn, BB6 9EY

Director-Active
Upland, 2 Dupplin Terrace, Perth, PH2 7DG

Director01 August 2000Active
14 Foxcote Way, Walton, Chesterfield, S42 7NP

Director20 September 1993Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director-Active
2 Redgate Close, Burnley, BB11 3EG

Director17 October 1996Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director07 April 1998Active
Enock Lodge Culzear Road, Maybole, KA19 8DG

Director16 May 1998Active
8 Chendre Close, Hayfield, High Peak, SK22 2PH

Director01 December 2000Active
23 Rowen Park, Blackburn, BB2 7BE

Director01 November 1996Active
21 Auld House Wynd, Perth, PH1 1RG

Director-Active
Murrayfield House, St Magdalenes Road, Perth, PH2 0BT

Director-Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director12 April 2011Active

People with Significant Control

Frenchwood Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-10-26Capital

Legacy.

Download
2021-10-26Capital

Capital statement capital company with date currency figure.

Download
2021-10-26Insolvency

Legacy.

Download
2021-10-26Resolution

Resolution.

Download
2021-07-05Resolution

Resolution.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-11-16Address

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

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.