UKBizDB.co.uk

RIBBLE VALLEY ENTERPRISE AGENCY

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Globe Centre, Business & Enterprise Trust, Accrington, Lancashire, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Globe Centre, Business & Enterprise Trust, Accrington, England,

Director25 January 1995Active
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

Director25 January 1995Active
6 Brambles Close, Barrow, Clitheroe, BB7 9BF

Director26 January 1994Active
3 Holme Hill, Balmoral Park, Clitheroe, BB7 2NF

Director01 October 2003Active
17, Trescott Mews, Standish, Wigan, United Kingdom, WN6 0AW

Director19 October 2009Active
51 Abbot Meadow, Penwortham, Preston, PR1 9JX

Director22 January 2003Active
Rushton House, Grindleton, Clitheroe, BB7 4QT

Director-Active
17 Shays Drive, Clitheroe, BB7 1LL

Director22 January 2003Active
Bellman Mill, Salt Hill, Clitheroe, BB7

Director-Active
Radley, Ribblesdale Avenue, Clitheroe, BB7 2HZ

Director-Active
270 Gisburn Road, Blacko, Nelson, BB9 6LP

Director22 January 2003Active
Higher Steelands, Grindleton, Clitheroe, BB7 4QT

Director31 January 1996Active
White Cottage, Boulton By Bowland, Clitheroe,

Director-Active
11 Shays Drive, Clitheroe, BB7 1LL

Director-Active
31 Moorland Avenue, Clitheroe, BB7 4PX

Director11 February 1998Active
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

Director31 January 1996Active
Chattox, Allsprings Plantation, Great Harwood, BB6 7UL

Director19 October 2005Active
8 Jesmond Drive, Bury, BL8 1EE

Director-Active
Castlegate, Clitheroe, BB7 1AZ

Director-Active
23 Reedfield, Reedley, Burnley, BB10 2NJ

Director22 January 2003Active
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

Director07 February 1994Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Accounts

Change account reference date company previous extended.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Address

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

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Gazette

Gazette filings brought up to date.

Download
2016-03-29Annual return

Annual return company with made up date no member list.

Download
2016-03-15Gazette

Gazette notice compulsory.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date no member list.

Download
2014-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.