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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2RJ | Secretary | 28 August 1997 | Active |
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU | Director | 21 June 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 28 August 1997 | Active |
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU | Director | 01 May 2000 | Active |
Oakwood Industrial Estate, Harling Road, Snetterton, United Kingdom, NR16 2JU | Director | 28 August 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 28 August 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Change person secretary company with change date. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.