UKBizDB.co.uk

RIBBLE VEHICLES LIMITED

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

This company is commonly known as Ribble Vehicles Limited. The company was founded 27 years ago and was given the registration number 03215951. The firm's registered office is in MANCHESTER. You can find them at C/o Begbies Traynor, 340 Deansgate, Manchester, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:RIBBLE VEHICLES LIMITED
Company Number:03215951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1996
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Secretary07 February 1997Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director07 February 1997Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director09 July 1996Active
7 Appley Close, Appley Lane North Wrightington, Wigan, WN6 9HA

Secretary09 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1996Active
7 Appley Close, Appley Lane North Wrightington, Wigan, WN6 9HA

Director09 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 June 1996Active

People with Significant Control

Mr Richard Granville Cawtherley
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Ann Cawtherley
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-02Gazette

Gazette dissolved liquidation.

Download
2021-06-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-20Insolvency

Liquidation disclaimer notice.

Download
2020-05-20Address

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

Download
2020-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-24Address

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

Download
2020-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-21Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Accounts

Accounts with accounts type total exemption small.

Download
2012-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.