This company is commonly known as Ribble Valley Property Services Ltd. The company was founded 21 years ago and was given the registration number 04664371. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 43210 - Electrical installation.
Name | : | RIBBLE VALLEY PROPERTY SERVICES LTD |
---|---|---|
Company Number | : | 04664371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel Lodge, Chapel Lane West Bradford, Clitheroe, BB7 4SN | Secretary | 12 February 2003 | Active |
Chapel Lodge, Chapel Lane West Bradford, Clitheroe, BB7 4SN | Director | 12 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 February 2003 | Active |
Graham Topping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chapel Lodge, Chapel Lane, Clitheroe, United Kingdom, BB74SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-11 | Dissolution | Dissolution application strike off company. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Accounts | Change account reference date company previous extended. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.