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..
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 | : |
|
Registered Address | : | Unit 2, Fifth Avenue, Dukinfield, Manchester, SK16 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP | Director | 01 March 2004 | Active |
3, Viale Piave 3, 37135, Verona (Vr), Italy, | Director | 31 January 2020 | Active |
12, Via Linfano N. 12 - 38062, Arco (Tn), Italy, | Director | 31 January 2020 | Active |
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP | Director | 01 March 2009 | Active |
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP | Secretary | 15 August 2012 | Active |
Unit 2, Fifth Avenue, Dukinfield, SK16 4PP | Secretary | 20 March 2021 | Active |
1 Ellesmere Street, Higher Green Astley, Manchester, M29 7QP | Secretary | - | Active |
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP | Director | 01 January 2013 | Active |
374 Chester Road, Woodford, Stockport, SK7 1QG | Director | - | Active |
Unit 2, Fifth Avenue, Dukinfield, England, SK16 4PP | Director | 01 July 2000 | Active |
30 Grange Road, Bramhall, Stockport, SK7 3BD | Director | 14 March 1994 | Active |
7 Makants Close, Mosley Park, Tyldesley, Manchester, M29 8RH | Director | 01 May 1994 | Active |
1 Ellesmere Street, Higher Green Astley, Manchester, M29 7QP | Director | 01 January 1996 | Active |
Bhandar 20 Regent Road, Lostock, Bolton, BL6 4DJ | Director | - | Active |
Via Sacconi 5, Monza, Italy, | Director | 30 September 2002 | Active |
Via Emilio De Marchi, 4,, Milan, Italy, FOREIGN | Director | 30 March 2005 | Active |
Via Corridoni, 12-20043 Arcore, Milan, Italy, FOREIGN | Director | - | Active |
Via A Zappatoni 2, Cassano D'Arda (Mi), Italy, | Director | 22 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.