This company is commonly known as Ribble Valley Caravans Limited. The company was founded 11 years ago and was given the registration number 08194265. The firm's registered office is in BLACKBURN. You can find them at Alderson House The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-le-dale, Blackburn, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RIBBLE VALLEY CARAVANS LIMITED |
---|---|---|
Company Number | : | 08194265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alderson House The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-le-dale, Blackburn, Lancashire, BB2 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alderson House, The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-Le-Dale, Blackburn, England, BB2 7JA | Secretary | 29 August 2012 | Active |
Alderson House, The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-Le-Dale, Blackburn, England, BB2 7JA | Director | 29 August 2012 | Active |
Alderson House, The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-Le-Dale, Blackburn, England, BB2 7JA | Director | 29 August 2012 | Active |
Alderson House, The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-Le-Dale, Blackburn, BB2 7JA | Director | 09 December 2019 | Active |
Miss Caroline Catherine Donelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Langho Centre, Dewhurst Road, Blackburn, England, BB6 8AF |
Nature of control | : |
|
Mr Ian Lee Alderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Long Meadow, Blackburn, England, BB2 7NX |
Nature of control | : |
|
Mr David Anthony Alderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaklands, Park Lane, Blackburn, England, BB2 7PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Accounts | Change account reference date company current extended. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.