This company is commonly known as Ribble Valley Enterprise Agency. The company was founded 37 years ago and was given the registration number 02085542. The firm's registered office is in ACCRINGTON. You can find them at The Globe Centre, Business & Enterprise Trust, Accrington, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RIBBLE VALLEY ENTERPRISE AGENCY |
---|---|---|
Company Number | : | 02085542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Globe Centre, Business & Enterprise Trust, Accrington, Lancashire, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Globe Centre, Business & Enterprise Trust, Accrington, England, | Director | 25 January 1995 | Active |
Castlegate, Clitheroe, BB7 1AZ | Secretary | - | Active |
Ribble Valley Borough Council, Church Walk, Clitheroe, BB7 2RA | Director | - | Active |
Springfield Old Back Lane, Wiswell, Clitheroe, BB7 9BS | Director | 25 January 1995 | Active |
6 Brambles Close, Barrow, Clitheroe, BB7 9BF | Director | 26 January 1994 | Active |
3 Holme Hill, Balmoral Park, Clitheroe, BB7 2NF | Director | 01 October 2003 | Active |
17, Trescott Mews, Standish, Wigan, United Kingdom, WN6 0AW | Director | 19 October 2009 | Active |
51 Abbot Meadow, Penwortham, Preston, PR1 9JX | Director | 22 January 2003 | Active |
Rushton House, Grindleton, Clitheroe, BB7 4QT | Director | - | Active |
17 Shays Drive, Clitheroe, BB7 1LL | Director | 22 January 2003 | Active |
Bellman Mill, Salt Hill, Clitheroe, BB7 | Director | - | Active |
Radley, Ribblesdale Avenue, Clitheroe, BB7 2HZ | Director | - | Active |
270 Gisburn Road, Blacko, Nelson, BB9 6LP | Director | 22 January 2003 | Active |
Higher Steelands, Grindleton, Clitheroe, BB7 4QT | Director | 31 January 1996 | Active |
White Cottage, Boulton By Bowland, Clitheroe, | Director | - | Active |
11 Shays Drive, Clitheroe, BB7 1LL | Director | - | Active |
31 Moorland Avenue, Clitheroe, BB7 4PX | Director | 11 February 1998 | Active |
19 Lane Ends, Nelson, BB9 0PX | Director | - | Active |
3 Brook Villas, West Bradford, Clitheroe, BB7 4SJ | Director | - | Active |
25 Earmill Road, Billinge, Wigan, WN5 7TY | Director | - | Active |
South View Lancaster Road, Forton, Preston, PR3 0BP | Director | 31 January 1996 | Active |
Chattox, Allsprings Plantation, Great Harwood, BB6 7UL | Director | 19 October 2005 | Active |
8 Jesmond Drive, Bury, BL8 1EE | Director | - | Active |
Castlegate, Clitheroe, BB7 1AZ | Director | - | Active |
23 Reedfield, Reedley, Burnley, BB10 2NJ | Director | 22 January 2003 | Active |
The Chimes Church Lane, Mellor, Blackburn, BB2 7EY | Director | - | Active |
Brock House, Whittingham Lane Grimsargh, Preston, PR2 5LH | Director | - | Active |
40 The Hazels, Wilpshire, Blackburn, BB1 9HZ | Director | 07 February 1994 | Active |
Ms Aileen Marie Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Globe Centre, St. James Square, Accrington, England, BB5 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Accounts | Change account reference date company previous extended. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Gazette | Gazette filings brought up to date. | Download |
2016-03-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-15 | Gazette | Gazette notice compulsory. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.