About

Registered Number: 04594227
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: GARY COTTAM, Unit 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

 

Founded in 2002, Ribble Valley Promotions Ltd have registered office in Preston, it has a status of "Active". Pratt, Joy Lynette, Pratt, Emma Louise, Pratt, John Stuart are listed as directors of Ribble Valley Promotions Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Emma Louise 01 April 2008 02 August 2017 1
PRATT, John Stuart 19 November 2002 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Joy Lynette 19 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 11 December 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
353 - Register of members 11 January 2008
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 11 April 2006
363s - Annual Return 06 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
225 - Change of Accounting Reference Date 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.