About

Registered Number: 00155849
Date of Incorporation: 06/06/1919 (105 years and 10 months ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Established in 1919, Ribble Motor Services Ltd has its registered office in Stockport, it has a status of "Active". We do not know the number of employees at the company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Michael John 16 May 1998 01 May 2000 1
TALLANT, Anthony N/A 03 December 1993 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 January 2020
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 16 November 2017
PSC05 - N/A 16 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 May 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 06 June 2011
CC04 - Statement of companies objects 06 June 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 11 May 2005
AAMD - Amended Accounts 19 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 03 March 2004
363a - Annual Return 10 May 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363a - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
RESOLUTIONS - N/A 02 June 2000
AA - Annual Accounts 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
AA - Annual Accounts 04 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 April 1998
AA - Annual Accounts 20 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 03 March 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 13 October 1996
288 - N/A 17 September 1996
288 - N/A 08 September 1996
288 - N/A 30 July 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 17 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
363s - Annual Return 24 October 1994
288 - N/A 06 October 1994
288 - N/A 26 September 1994
RESOLUTIONS - N/A 20 September 1994
AA - Annual Accounts 11 April 1994
288 - N/A 21 December 1993
363s - Annual Return 26 October 1993
288 - N/A 11 October 1993
395 - Particulars of a mortgage or charge 05 June 1993
RESOLUTIONS - N/A 27 April 1993
AA - Annual Accounts 23 December 1992
363b - Annual Return 12 October 1992
288 - N/A 06 October 1992
288 - N/A 18 June 1992
288 - N/A 10 March 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 30 October 1991
MEM/ARTS - N/A 11 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
288 - N/A 16 January 1991
AA - Annual Accounts 16 November 1990
288 - N/A 31 October 1990
363 - Annual Return 31 October 1990
RESOLUTIONS - N/A 13 August 1990
MEM/ARTS - N/A 13 August 1990
288 - N/A 11 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 15 February 1990
395 - Particulars of a mortgage or charge 02 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
363 - Annual Return 13 October 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 August 1989
RESOLUTIONS - N/A 15 August 1989
288 - N/A 15 August 1989
AA - Annual Accounts 08 August 1989
288 - N/A 06 July 1989
288 - N/A 22 June 1989
288 - N/A 16 March 1989
288 - N/A 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1988
288 - N/A 24 October 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 12 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 18 March 1988
AUD - Auditor's letter of resignation 11 March 1988
AUD - Auditor's letter of resignation 11 March 1988
288 - N/A 10 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
288 - N/A 29 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1987
288 - N/A 05 August 1987
288 - N/A 25 June 1987
288 - N/A 22 May 1987
AA - Annual Accounts 16 May 1987
363 - Annual Return 16 May 1987
288 - N/A 21 March 1987
288 - N/A 13 October 1986
288 - N/A 11 October 1986
288 - N/A 24 June 1986
288 - N/A 09 May 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 06 June 1919
MISC - Miscellaneous document 06 June 1919

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1993 Fully Satisfied

N/A

Letter of off-set 19 August 1991 Fully Satisfied

N/A

Debenture 29 January 1990 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Mortgage of chattels 02 March 1988 Fully Satisfied

N/A

Mortgage debenture 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.