Mellor
Stockport
Cheshire
SK6 5PN
Director Name | Mrs Penelope Anne Ribbeck |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Secretary Name | Mrs Penelope Anne Ribbeck |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Secretary Name | Mr Nicholas Robert Charles Ribbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Manufacturing Manager |
Country of Residence | England |
Correspondence Address | 172 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Website | ribskill.co.uk |
---|
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Nicholas Robert Charles Ribbeck 50.00% Ordinary |
---|---|
50 at £1 | Penelope Anne Ribbeck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,057 |
Cash | £18,670 |
Current Liabilities | £26,944 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
11 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 May 2018 | Registered 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 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Penelope Anne Ribbeck as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nicholas Robert Ribbeck as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Penelope Anne Ribbeck as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Penelope Anne Ribbeck as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Nicholas Robert Ribbeck as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nicholas Robert Ribbeck as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 8 October 2012 (1 page) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for Penelope Anne Ribbeck on 17 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Nicholas Robert Charles Ribbeck on 17 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Penelope Anne Ribbeck on 17 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Nicholas Robert Charles Ribbeck on 17 June 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 July 2007 | Return made up to 17/06/07; full list of members
|
20 July 2007 | Return made up to 17/06/07; full list of members
|
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 July 2003 | Return made up to 17/06/03; full list of members
|
18 July 2003 | Return made up to 17/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 July 2001 | Return made up to 23/06/01; full list of members
|
13 July 2001 | Return made up to 23/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Incorporation (16 pages) |
23 June 1997 | Incorporation (16 pages) |