About

Registered Number: 07067225
Date of Incorporation: 05/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL,

 

Having been setup in 2009, Ripat Ltd has its registered office in Wrexham, it's status at Companies House is "Active". The current directors of this business are Lincoln, Richard, Burbidge, Joshua, Davies, Christopher John, Lincoln, Richard Oliver, Robinson, Christopher Bruce, Simms, Andrew Joseph, Walton, Sarah Vicki Louise, Brand New Co (Secretaries) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURBIDGE, Joshua 18 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LINCOLN, Richard 31 July 2020 - 1
DAVIES, Christopher John 21 September 2010 27 April 2012 1
LINCOLN, Richard Oliver 16 April 2012 13 August 2015 1
ROBINSON, Christopher Bruce 29 September 2010 28 September 2012 1
SIMMS, Andrew Joseph 13 December 2016 31 July 2020 1
WALTON, Sarah Vicki Louise 05 November 2009 02 February 2010 1
BRAND NEW CO (SECRETARIES) LIMITED 02 February 2010 21 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM02 - Termination of appointment of secretary 31 July 2020
AP03 - Appointment of secretary 31 July 2020
CS01 - N/A 10 March 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 26 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 13 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 December 2015
AD01 - Change of registered office address 23 December 2015
TM02 - Termination of appointment of secretary 13 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 November 2012
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 06 June 2012
TM02 - Termination of appointment of secretary 21 May 2012
AP03 - Appointment of secretary 24 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 December 2010
AP03 - Appointment of secretary 12 October 2010
RESOLUTIONS - N/A 11 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AP03 - Appointment of secretary 30 September 2010
RESOLUTIONS - N/A 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AD01 - Change of registered office address 14 September 2010
AA01 - Change of accounting reference date 14 September 2010
CERTNM - Change of name certificate 08 February 2010
MEM/ARTS - N/A 08 February 2010
CONNOT - N/A 08 February 2010
AP04 - Appointment of corporate secretary 08 February 2010
AP01 - Appointment of director 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
NEWINC - New incorporation documents 05 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.