Company NameRibskill Limited
DirectorsNicholas Robert Charles Ribbeck and Penelope Anne Ribbeck
Company StatusActive
Company Number03390799
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Nicholas Robert Charles Ribbeck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMrs Penelope Anne Ribbeck
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Secretary NameMrs Penelope Anne Ribbeck
NationalityBritish
StatusCurrent
Appointed01 August 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Secretary NameMr Nicholas Robert Charles Ribbeck
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleManufacturing Manager
Country of ResidenceEngland
Correspondence Address172 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websiteribskill.co.uk

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Nicholas Robert Charles Ribbeck
50.00%
Ordinary
50 at £1Penelope Anne Ribbeck
50.00%
Ordinary

Financials

Year2014
Net Worth£3,057
Cash£18,670
Current Liabilities£26,944

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

11 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
29 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
8 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Notification of Penelope Anne Ribbeck as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nicholas Robert Ribbeck as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Penelope Anne Ribbeck as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Penelope Anne Ribbeck as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Nicholas Robert Ribbeck as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nicholas Robert Ribbeck as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 8 October 2012 (1 page)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Penelope Anne Ribbeck on 17 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Nicholas Robert Charles Ribbeck on 17 June 2010 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Penelope Anne Ribbeck on 17 June 2010 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Nicholas Robert Charles Ribbeck on 17 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 17/06/09; full list of members (4 pages)
15 July 2009Return made up to 17/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 17/06/08; full list of members (4 pages)
14 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 July 2007Return made up to 17/06/07; full list of members
  • 363(287) ‐ Registered office changed on 20/07/07
(7 pages)
20 July 2007Return made up to 17/06/07; full list of members
  • 363(287) ‐ Registered office changed on 20/07/07
(7 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
24 July 2006Return made up to 17/06/06; full list of members (7 pages)
24 July 2006Return made up to 17/06/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 17/06/05; full list of members (7 pages)
4 July 2005Return made up to 17/06/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 17/06/04; full list of members (7 pages)
9 July 2004Return made up to 17/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 June 2002Return made up to 17/06/02; full list of members (7 pages)
24 June 2002Return made up to 17/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 June 2000Return made up to 23/06/00; full list of members (6 pages)
30 June 2000Return made up to 23/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 July 1999Return made up to 23/06/99; no change of members (4 pages)
9 July 1999Return made up to 23/06/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 23/06/98; full list of members (6 pages)
6 July 1998Return made up to 23/06/98; full list of members (6 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
23 June 1997Incorporation (16 pages)
23 June 1997Incorporation (16 pages)