About

Registered Number: 06047544
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Group First House, Mead Way, Padiham, Lancs, BB12 7NG

 

Established in 2007, Ribble Court Business Centre Ltd has its registered office in Lancs, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAHAN, Richard John 25 August 2011 31 March 2016 1
GAHAN, Richard John 10 January 2007 31 August 2008 1
TURNER, John Michael 01 September 2008 25 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 23 January 2018
AA01 - Change of accounting reference date 06 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 December 2013
AA01 - Change of accounting reference date 27 September 2013
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 21 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA01 - Change of accounting reference date 12 January 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
SH01 - Return of Allotment of shares 15 July 2011
CERTNM - Change of name certificate 06 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 January 2008
225 - Change of Accounting Reference Date 12 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2012 Outstanding

N/A

Debenture 05 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.