RIPMAX LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
RIPMAX LIMITED is a Private Limited Company from SOUTHAMPTON and has the status: In Administration.
RIPMAX LIMITED was incorporated 75 years ago on 07/04/1949 and has the registered number: 00467046. The accounts status is SMALL and accounts are next due on 31/03/2023.
RIPMAX LIMITED was incorporated 75 years ago on 07/04/1949 and has the registered number: 00467046. The accounts status is SMALL and accounts are next due on 31/03/2023.
RIPMAX LIMITED - SOUTHAMPTON
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/03/2023 |
Registered Office
OFFICE D BERESFORD HOUSE
SOUTHAMPTON
SO14 2AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2022 | 17/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW HULL | Jan 1981 | British | Director | 2014-05-01 | CURRENT |
MARK DAVID HENLEY | Secretary | 2023-06-01 | CURRENT | ||
MR MARK DAVID HENLEY | Jan 1971 | British | Director | 2016-04-01 | CURRENT |
MR NICHOLAS JULIAN MOSS | Feb 1964 | British | Director | 2003-08-14 | CURRENT |
JACK ROBERT JEFFERS | Jan 1946 | British | Secretary | 2003-08-14 UNTIL 2011-11-30 | RESIGNED |
KAREN ELIZABETH YELDHAM | Aug 1958 | British | Director | 2001-05-01 UNTIL 2003-08-14 | RESIGNED |
MR MARK HENLEY | Secretary | 2015-05-13 UNTIL 2023-05-02 | RESIGNED | ||
KAREN ELIZABETH YELDHAM | Aug 1958 | British | Secretary | 2001-01-06 UNTIL 2003-08-14 | RESIGNED |
MR NICHOLAS MOSS | Secretary | 2023-05-02 UNTIL 2023-06-01 | RESIGNED | ||
MR STEPHEN WILLIAM MUSSETT | Secretary | 2011-12-01 UNTIL 2015-05-13 | RESIGNED | ||
JOYCE CONSTANCE COOTE | Sep 1924 | British | Secretary | RESIGNED | |
RICHARD JOHN CARLSON | Mar 1956 | Secretary | 1995-09-18 UNTIL 2001-01-06 | RESIGNED | |
MR MARK WOOD | Oct 1957 | British | Director | 2008-03-25 UNTIL 2019-02-28 | RESIGNED |
MR JASON HARVEY METCALF | Jul 1968 | British | Director | 2015-02-06 UNTIL 2020-05-02 | RESIGNED |
MR ELLIOT DOMINIC HOWARD WRIGHT | Feb 1971 | British | Director | 2001-05-01 UNTIL 2008-03-11 | RESIGNED |
JONATHAN ANDREW WESLEY | Nov 1955 | British | Director | 2004-06-01 UNTIL 2013-03-23 | RESIGNED |
COLIN MARK PETER STRAUS | Jun 1960 | British | Director | 2001-05-01 UNTIL 2020-10-31 | RESIGNED |
JOHN CHARLES GARRY STILES | Aug 1943 | British | Director | 2001-10-01 UNTIL 2006-09-30 | RESIGNED |
JOHN ALAN RUDD | Sep 1940 | British | Director | 1997-06-05 UNTIL 1999-05-11 | RESIGNED |
RICHARD JOHN CARLSON | Mar 1956 | Director | RESIGNED | ||
MR IAN PAUL RICHARDS | Sep 1961 | British | Director | 1998-11-01 UNTIL 2000-09-30 | RESIGNED |
MR ROBERT JAMES PETRIE | Jun 1965 | British | Director | 2011-04-01 UNTIL 2014-03-17 | RESIGNED |
ANDREW OLIVER NICHOLSON | Jun 1968 | British | Director | 2001-05-01 UNTIL 2008-05-23 | RESIGNED |
MR KENNETH ARTHUR MORRISSEY | Mar 1948 | British | Director | 2004-06-01 UNTIL 2013-04-30 | RESIGNED |
MR GRAHAM JOHN HALES | Jan 1948 | British | Director | 2014-05-01 UNTIL 2022-05-31 | RESIGNED |
JACK ROBERT JEFFERS | Jan 1946 | British | Director | 2004-06-01 UNTIL 2011-11-30 | RESIGNED |
MR PETER ALAN HALMAN | Nov 1945 | British | Director | 2004-06-01 UNTIL 2023-05-12 | RESIGNED |
MR ROBERT ALLAN HALES | Jun 1953 | British | Director | 2012-01-03 UNTIL 2022-02-16 | RESIGNED |
TIMOTHY GUY COOTE | Mar 1961 | British | Director | 1995-02-14 UNTIL 2003-08-14 | RESIGNED |
JOYCE CONSTANCE COOTE | Sep 1924 | British | Director | RESIGNED | |
JOYCE CONSTANCE COOTE | Sep 1924 | British | Director | 1994-11-02 UNTIL 1998-03-16 | RESIGNED |
MR CLIVE MAXWELL COOTE | Jun 1954 | English | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ultimate Model Corporation Limited | 2016-04-06 | Enfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ripmax Limited - Limited company accounts 20.1 | 2022-03-31 | 31-03-2021 | £400,185 Cash £5,936,852 equity |
Ripmax Limited - Limited company accounts 20.1 | 2021-03-31 | 31-03-2020 | £303,941 Cash £5,627,989 equity |