This company is commonly known as Ribbleton Contract Private Hire Limited. The company was founded 28 years ago and was given the registration number 03070644. The firm's registered office is in PRESTON. You can find them at 10 Avenham Street, , Preston, . This company's SIC code is 49320 - Taxi operation.
Name | : | RIBBLETON CONTRACT PRIVATE HIRE LIMITED |
---|---|---|
Company Number | : | 03070644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Avenham Street, Preston, PR1 3BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Avenham Street, Preston, PR1 3BN | Director | 09 January 2024 | Active |
35 Raven Street, Preston, PR1 6XU | Secretary | 21 June 1995 | Active |
27 Acregate Lane, Preston, PR1 5QN | Secretary | 01 November 1997 | Active |
86 Nevett Street, Preston, PR1 4RD | Secretary | 20 April 2000 | Active |
7 Wordsworth Place, Walton Le Dale, Preston, PR5 4TU | Secretary | 22 June 2003 | Active |
20 Southern Avenue, Preston, PR1 4NL | Secretary | 01 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 June 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 June 1995 | Active |
10, Avenham Street, Preston, PR1 3BN | Director | 22 May 2018 | Active |
10, Avenham Street, P, England, PR1 3BN | Director | 30 June 2012 | Active |
10, Avenham Street, Preston, PR1 3BN | Director | 15 September 2017 | Active |
7 Wordsworth Place, Walton Le Dale, Preston, PR5 4TU | Director | 22 June 2003 | Active |
2 Chatsworth Street, Preston, PR1 4XY | Director | 21 June 1995 | Active |
43 Loveridge Road, Kilburn, London, NW6 2DU | Director | 01 June 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 June 1995 | Active |
Mr Adam Nakhuda | ||
Notified on | : | 09 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2002 |
Nationality | : | British |
Address | : | 10, Avenham Street, Preston, PR1 3BN |
Nature of control | : |
|
Mr Mohamed Hanif Desai | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 10, Avenham Street, Preston, PR1 3BN |
Nature of control | : |
|
Mr Dawood Patel | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 10, Avenham Street, Preston, PR1 3BN |
Nature of control | : |
|
Mr Mohamed Hanif Desai | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 10, Avenham Street, Preston, PR1 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.