About

Registered Number: 05236171
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Workshop 3 Spearfish Road, Hamble Point Marina, Hamble, Southampton, Hampshire, SO31 4JD,

 

Founded in 2004, Rib Shop Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Craigen, Gordon Stuart, French, Kieron John, French, Stephanie, French, Robert Alan, Compass Secretariat Limited, French, Janet Blanch for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Kieron John 18 March 2020 - 1
FRENCH, Stephanie 17 January 2006 - 1
FRENCH, Janet Blanch 21 September 2004 20 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CRAIGEN, Gordon Stuart 01 September 2010 - 1
FRENCH, Robert Alan 21 September 2004 01 March 2007 1
COMPASS SECRETARIAT LIMITED 01 March 2007 12 August 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AP01 - Appointment of director 28 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 24 September 2018
AD01 - Change of registered office address 11 September 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 30 September 2016
MA - Memorandum and Articles 15 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2016
SH08 - Notice of name or other designation of class of shares 15 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 02 July 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 September 2011
SH01 - Return of Allotment of shares 29 November 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 12 August 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 12 October 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 11 January 2006
363s - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.