About

Registered Number: 04091694
Date of Incorporation: 12/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 Belvedere Court, Pinner Road, Watford, Hertfordshire, WD19 4FB

 

Having been setup in 2000, Ribbon Factory Management Ltd are based in Watford, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Trushar 20 August 2013 - 1
FREER, David 12 October 2000 30 September 2011 1
HARRABIN, Ian David 01 April 2003 20 August 2013 1
MOSS, John Julian Charles 23 July 2001 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Shilpa 20 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 October 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 08 October 2017
CS01 - N/A 08 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 24 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
AP03 - Appointment of secretary 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 July 2008
CERTNM - Change of name certificate 10 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 January 2002
225 - Change of Accounting Reference Date 27 January 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.