UKBizDB.co.uk

RIBBLESDALE AUTO ELECTRICS UNITS LIMITED

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

This company is commonly known as Ribblesdale Auto Electrics Units Limited. The company was founded 54 years ago and was given the registration number 00962232. The firm's registered office is in LANCS. You can find them at Deepdale Mill Street, Preston, Lancs, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:RIBBLESDALE AUTO ELECTRICS UNITS LIMITED
Company Number:00962232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Deepdale Mill Street, Preston, Lancs, PR1 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deepdale Mill Street, Preston, Lancs, PR1 5BY

Secretary31 March 2017Active
Deepdale Mill Street, Preston, Lancs, PR1 5BY

Director16 February 2024Active
Deepdale Mill Street, Preston, Lancs, PR1 5BY

Director-Active
Deepdale Mill Street, Preston, Lancs, PR1 5BY

Director25 March 1997Active
4 Crofters Green, Euxton, Chorley, PR7 6LQ

Secretary-Active
Westwood Lodge Lane, Elswick, Preston, PR4 3YH

Director-Active
Westwood Lodge Lane, Elswick, Preston, PR4 3YH

Director-Active
Long Meadow Brock Road, Great Eccleston, Preston, PR3 0XD

Director-Active
27a Lambert Road, Ribbleton, Preston, PR2 6YQ

Director-Active

People with Significant Control

Mrs Sarah Baines
Notified on:16 February 2024
Status:Active
Date of birth:November 1972
Nationality:British
Address:Deepdale Mill Street, Lancs, PR1 5BY
Nature of control:
  • Significant influence or control
Mrs Margaret Cookson
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Deepdale Mill Street, Lancs, PR1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eleanor Eadie
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:Deepdale Mill Street, Lancs, PR1 5BY
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
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Address

Change sail address company with old address new address.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Address

Move registers to registered office company with new address.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Address

Move registers to registered office company with new address.

Download
2023-11-03Address

Move registers to registered office company with new address.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Address

Move registers to sail company with new address.

Download
2019-01-23Address

Change sail address company with new address.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.