UKBizDB.co.uk

RIPBLAST PROPERTY SERVICES LIMITED

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

This company is commonly known as Ripblast Property Services Limited. The company was founded 26 years ago and was given the registration number 03425822. The firm's registered office is in HARLING ROAD SNETTERTON. You can find them at Ripblast & Co Ltd, Oakwood Ind Est, Harling Road Snetterton, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIPBLAST PROPERTY SERVICES LIMITED
Company Number:03425822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ripblast & Co Ltd, Oakwood Ind Est, Harling Road Snetterton, Norfolk, NR16 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary28 August 1997Active
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU

Director21 June 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 August 1997Active
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU

Director01 May 2000Active
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU

Director28 August 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 August 1997Active

People with Significant Control

Ms Sophie Lawrence
Notified on:04 October 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU
Nature of control:
  • Significant influence or control
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 (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
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-08Address

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

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation 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
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person secretary company with change date.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.