UKBizDB.co.uk

RIBER SECURITY AND INVESTIGATIONS LIMITED

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

This company is commonly known as Riber Security And Investigations Limited. The company was founded 51 years ago and was given the registration number 01105510. The firm's registered office is in CHESTERFIELD. You can find them at Unit 2 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:RIBER SECURITY AND INVESTIGATIONS LIMITED
Company Number:01105510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 2 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, United Kingdom, S41 9FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director11 March 2013Active
Unit 2, The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director-Active
25, Smedley Street East, Matlock, DE4 3FQ

Secretary-Active
25, Smedley Street East, Matlock, DE4 3FQ

Director-Active
60 Wolds Rise, Matlock, DE4 3HJ

Director01 December 1993Active
25, Smedley Street East, Matlock, DE4 3FQ

Director-Active

People with Significant Control

Mr Daniel John Insley
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Unit 2, The Bridge Business Centre, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Gail Stirling
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 2, The Bridge Business Centre, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Address

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

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.