About

Registered Number: 07021342
Date of Incorporation: 16/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB,

 

Established in 2009, Ribble Valley Concrete Ltd are based in Clitheroe in Lancashire, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Andrew James 16 September 2009 - 1
MCMANUS, Fiona Louise 01 March 2020 - 1
MCMANUS, Fiona 01 January 2019 01 January 2019 1
MCMANUS, Victoria Jayne 16 September 2009 07 December 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 12 May 2020
PSC04 - N/A 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AD01 - Change of registered office address 16 December 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 10 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 October 2016
MR01 - N/A 30 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 15 December 2011
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 15 June 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
NEWINC - New incorporation documents 16 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.