UKBizDB.co.uk

RITRAMA (U.K.) LIMITED

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

This company is commonly known as Ritrama (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01547937. The firm's registered office is in DUKINFIELD. You can find them at Unit 2, Fifth Avenue, Dukinfield, Manchester. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RITRAMA (U.K.) LIMITED
Company Number:01547937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Fifth Avenue, Dukinfield, Manchester, SK16 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP

Director01 March 2004Active
3, Viale Piave 3, 37135, Verona (Vr), Italy,

Director31 January 2020Active
12, Via Linfano N. 12 - 38062, Arco (Tn), Italy,

Director31 January 2020Active
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP

Director01 March 2009Active
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP

Secretary15 August 2012Active
Unit 2, Fifth Avenue, Dukinfield, SK16 4PP

Secretary20 March 2021Active
1 Ellesmere Street, Higher Green Astley, Manchester, M29 7QP

Secretary-Active
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP

Director01 January 2013Active
374 Chester Road, Woodford, Stockport, SK7 1QG

Director-Active
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP

Director01 July 2000Active
30 Grange Road, Bramhall, Stockport, SK7 3BD

Director14 March 1994Active
7 Makants Close, Mosley Park, Tyldesley, Manchester, M29 8RH

Director01 May 1994Active
1 Ellesmere Street, Higher Green Astley, Manchester, M29 7QP

Director01 January 1996Active
Bhandar 20 Regent Road, Lostock, Bolton, BL6 4DJ

Director-Active
Via Sacconi 5, Monza, Italy,

Director30 September 2002Active
Via Emilio De Marchi, 4,, Milan, Italy, FOREIGN

Director30 March 2005Active
Via Corridoni, 12-20043 Arcore, Milan, Italy, FOREIGN

Director-Active
Via A Zappatoni 2, Cassano D'Arda (Mi), Italy,

Director22 February 2005Active

People with Significant Control

Fedrigoni Spa
Notified on:31 January 2020
Status:Active
Country of residence:Italy
Address:Fedrigoni Headquarters, Via Enrico Fermi, 13 / F, Verona, Italy,
Nature of control:
  • Significant influence or control
Mr Tomas Rink
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:Venezuelan
Address:Unit 2, Fifth Avenue, Dukinfield, SK16 4PP
Nature of control:
  • Significant influence or control
Mr Ricardo Rink
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Italian
Address:Unit 2, Fifth Avenue, Dukinfield, SK16 4PP
Nature of control:
  • Significant influence or control
Mr Ronald Rink
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Address:Unit 2, Fifth Avenue, Dukinfield, SK16 4PP
Nature of control:
  • Significant influence or control

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
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.