UKBizDB.co.uk

RIPMAX LIMITED

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

This company is commonly known as Ripmax Limited. The company was founded 75 years ago and was given the registration number 00467046. The firm's registered office is in WALTHAM CROSS. You can find them at Unit 1 Ingersoll House Delamare Road, Cheshunt, Waltham Cross, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:RIPMAX LIMITED
Company Number:00467046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1949
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 1 Ingersoll House Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Secretary01 June 2023Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 April 2016Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 May 2014Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director14 August 2003Active
124 Green Dragon Lane, Winchmore Hill, London, N21 1HA

Secretary18 September 1995Active
18 Canford Close, The Ridgeway, Enfield, EN2 8QN

Secretary-Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Secretary13 May 2015Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Secretary14 August 2003Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Secretary02 May 2023Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Secretary01 December 2011Active
Wagtails, North End, Little Yeldham, CO9 4LG

Secretary06 January 2001Active
124 Green Dragon Lane, Winchmore Hill, London, N21 1HA

Director-Active
9 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director-Active
18 Canford Close, The Ridgeway, Enfield, EN2 8QN

Director02 November 1994Active
18 Canford Close, The Ridgeway, Enfield, EN2 8QN

Director-Active
Cumberlands 20 Cumberland Walk, Tunbridge Wells, TN1 1UJ

Director14 February 1995Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Director01 May 2014Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Director03 January 2012Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Director01 June 2004Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Director01 June 2004Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Director06 February 2015Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Director01 June 2004Active
7 Kingham Road, Wareside, SG12 7SA

Director01 May 2001Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Director01 April 2011Active
Langhills, Miller Avenue, Wick, KW1 4DF

Director01 November 1998Active
Crown House Garboldisham Road, East Harling, Norwich, NR16 2PT

Director05 June 1997Active
4 Barnfield, Charney Bassett, Wantage, OX12 0HA

Director01 October 2001Active
Unit 1 Ingersoll House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Director01 May 2001Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Director01 June 2004Active
241 Green Street, Enfield, Middlesex, EN3 7SJ

Director25 March 2008Active
38 Hadley Road, Barnet, EN4 0QS

Director01 May 2001Active
Wagtails, North End, Little Yeldham, CO9 4LG

Director01 May 2001Active

People with Significant Control

Ultimate Model Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:241, Green Street, Enfield, England, EN3 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation in administration progress report.

Download
2023-09-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-10Insolvency

Liquidation in administration proposals.

Download
2023-08-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-07-22Address

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

Download
2023-07-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.