UKBizDB.co.uk

RIBBLETON CONTRACT PRIVATE HIRE LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:10 Avenham Street, Preston, PR1 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Avenham Street, Preston, PR1 3BN

Director09 January 2024Active
35 Raven Street, Preston, PR1 6XU

Secretary21 June 1995Active
27 Acregate Lane, Preston, PR1 5QN

Secretary01 November 1997Active
86 Nevett Street, Preston, PR1 4RD

Secretary20 April 2000Active
7 Wordsworth Place, Walton Le Dale, Preston, PR5 4TU

Secretary22 June 2003Active
20 Southern Avenue, Preston, PR1 4NL

Secretary01 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 June 1995Active
10, Avenham Street, Preston, PR1 3BN

Director22 May 2018Active
10, Avenham Street, P, England, PR1 3BN

Director30 June 2012Active
10, Avenham Street, Preston, PR1 3BN

Director15 September 2017Active
7 Wordsworth Place, Walton Le Dale, Preston, PR5 4TU

Director22 June 2003Active
2 Chatsworth Street, Preston, PR1 4XY

Director21 June 1995Active
43 Loveridge Road, Kilburn, London, NW6 2DU

Director01 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 June 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-01Persons with significant control

Change to a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.