UKBizDB.co.uk

WHOLESALE RIBBON UK LTD

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

This company is commonly known as Wholesale Ribbon Uk Ltd. The company was founded 8 years ago and was given the registration number 10089135. The firm's registered office is in NESTON. You can find them at Unit 2, Five Ways House Buildwas Road, Clayhill Light Industrial Park, Neston, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WHOLESALE RIBBON UK LTD
Company Number:10089135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2, Five Ways House Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Suncroft Road, Wirral, United Kingdom, CH60 1XZ

Director01 May 2022Active
40 Mayfield Gardens, 40 Mayfield Gardens, Neston, United Kingdom, CH64 3RN

Director07 December 2016Active
Unit 10, Candy Park, Old Hall Road, Bromborough, Wirral, England, CH62 3PE

Director29 March 2016Active

People with Significant Control

Mrs Helen Bolton
Notified on:06 April 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 10, Candy Park, Old Hall Road, Wirral, England, CH62 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Bolton
Notified on:02 December 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:40 Mayfield Gardens, 40 Mayfield Gardens, Neston, United Kingdom, CH64 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Bolton
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Unit 10, Candy Park, Old Hall Road, Wirral, England, CH62 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-21Insolvency

Liquidation compulsory winding up order.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-05-27Address

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

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Resolution

Resolution.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Address

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

Download
2018-10-06Officers

Termination director company with name termination date.

Download
2018-10-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.