UKBizDB.co.uk

RIPE BUILDING SERVICES LIMITED

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

This company is commonly known as Ripe Building Services Limited. The company was founded 6 years ago and was given the registration number 11094139. The firm's registered office is in RINGWOOD. You can find them at Suite 2 Crown House, Southampton Road, Ringwood, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIPE BUILDING SERVICES LIMITED
Company Number:11094139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Suite 2 Crown House, Southampton Road, Ringwood, United Kingdom, BH24 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesbourne Campus, University Of Warwick, Wellesbourne, Warwick, England, CV35 9EF

Director18 January 2022Active
Wellesbourne Campus, University Of Warwick, Wellesbourne, Warwick, England, CV35 9EF

Director01 December 2020Active
Suite 2 Crown House, Southampton Road, Ringwood, England, BH24 1HY

Director18 June 2020Active
Wellesbourne Campus, University Of Warwick, Wellesbourne, Warwick, England, CV35 9EF

Director04 December 2017Active
Suite 2 Crown House, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director28 September 2018Active
Wellesbourne Campus, University Of Warwick, Wellesbourne, Warwick, England, CV35 9EF

Director08 December 2017Active
Suite 2 Crown House, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director08 December 2017Active

People with Significant Control

Mrs Deirdre Blake
Notified on:12 March 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Melplash Court, Melplash, Bridport, England, DT6 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Anthony Lee
Notified on:04 December 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Wellesbourne Campus, University Of Warwick, Warwick, England, CV35 9EF
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
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-08-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-05-16Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Capital

Capital alter shares subdivision.

Download
2021-04-06Capital

Capital allotment shares.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-01-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.