UKBizDB.co.uk

RIBBLE VALLEY ATV AND MOTORCYCLES LTD

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

This company is commonly known as Ribble Valley Atv And Motorcycles Ltd. The company was founded 6 years ago and was given the registration number 10989670. The firm's registered office is in BLACKBURN. You can find them at Account Office, Cunliffe House Farm Longsight Road, Langho, Blackburn, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:RIBBLE VALLEY ATV AND MOTORCYCLES LTD
Company Number:10989670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Account Office, Cunliffe House Farm Longsight Road, Langho, Blackburn, England, BB6 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Account Office, Cunliffe House Farm, Longsight Road, Langho, Blackburn, England, BB6 8AD

Director30 September 2017Active
Account Office, Cunliffe House Farm, Longsight Road, Langho, Blackburn, England, BB6 8AD

Director30 September 2017Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director30 September 2017Active

People with Significant Control

Michael John Pate
Notified on:30 September 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Mcdermott
Notified on:30 September 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Account Office, Cunliffe House Farm, Longsight Road, Blackburn, England, BB6 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon Paul Baker
Notified on:30 September 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Account Office, Cunliffe House Farm, Longsight Road, Blackburn, England, BB6 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Change account reference date company current extended.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.