UKBizDB.co.uk

RIPBLAST & CO LIMITED

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

This company is commonly known as Ripblast & Co Limited. The company was founded 15 years ago and was given the registration number 06757804. The firm's registered office is in SNETTERTON. You can find them at Oakwood Industrial Estate, Harling Road, Snetterton, Norfolk. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:RIPBLAST & CO LIMITED
Company Number:06757804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 32990 - Other manufacturing n.e.c.
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:Oakwood Industrial Estate, Harling Road, Snetterton, Norfolk, England, NR16 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2RJ

Secretary25 November 2008Active
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU

Director25 November 2008Active
Oakwood Industrial Estate, Harling Road, Snetterton, England, NR16 2JU

Director01 January 2022Active
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU

Director25 November 2008Active

People with Significant Control

Mr Lee Paul Marc Stubington
Notified on:01 January 2022
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Oakwood Industrial Estate, Harling Road, Snetterton, England, NR16 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Robert Ripley
Notified on:04 October 2018
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin James Ripley
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Change person secretary company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.