RIFT LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
RIFT LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
RIFT LIMITED was incorporated 23 years ago on 11/10/2000 and has the registered number: 04088211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RIFT LIMITED was incorporated 23 years ago on 11/10/2000 and has the registered number: 04088211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RIFT LIMITED - ASHFORD
This company is listed in the following categories:
69203 - Tax consultancy
69203 - Tax consultancy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE COBALT BUILDING 1600 EUREKA PARK
ASHFORD
KENT
TN25 4BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JANE DOHERTY | Sep 1979 | British | Director | 2014-11-20 | CURRENT |
MR KIERAN THOMAS BROGAN | Feb 1979 | British | Director | 2012-08-20 | CURRENT |
MS JANETTE LESLEY POST | Oct 1952 | British | Director | 2000-10-11 | CURRENT |
MRS ALISON SOLTANI-DAVIES | Oct 1972 | British | Director | 2021-01-15 | CURRENT |
MR ANDREW BRADLEY POST | Jul 1978 | British | Director | 2012-08-20 | CURRENT |
APEX NOMINEES LIMITED | Corporate Nominee Director | 2000-10-11 UNTIL 2000-10-11 | RESIGNED | ||
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2000-10-11 UNTIL 2000-10-11 | RESIGNED | ||
GAVANDOL LIMITED | Corporate Secretary | 2006-11-07 UNTIL 2023-01-31 | RESIGNED | ||
MRS JANE REBECCA OLLIS | Apr 1968 | British | Director | 2015-10-05 UNTIL 2016-05-13 | RESIGNED |
MS JANETTE LESLEY POST | Oct 1952 | British | Secretary | 2000-10-11 UNTIL 2006-11-07 | RESIGNED |
MRS SUSAN JANE WARRAN-SMITH | Jun 1961 | British | Director | 2012-08-20 UNTIL 2014-11-20 | RESIGNED |
MR DERMOT KENNEDY | Jul 1965 | Irish | Director | 2012-08-20 UNTIL 2020-09-30 | RESIGNED |
MR JOHN NEILSON CASSIDY | Oct 1948 | British | Director | 2000-10-11 UNTIL 2006-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Janette Lesley Post | 2016-07-01 | 10/1952 | Ashford Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-30 | 31-12-2022 | 1,498,741 Cash 1,316,499 equity |
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 1,025,469 Cash 1,337,034 equity |
ACCOUNTS - Final Accounts | 2021-07-14 | 31-12-2020 | 1,253,340 Cash 2,073,143 equity |
ACCOUNTS - Final Accounts | 2020-12-18 | 31-12-2019 | 1,031,000 Cash 1,886,138 equity |
ACCOUNTS - Final Accounts | 2019-09-27 | 31-12-2018 | 358,186 Cash 1,624,602 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 820,355 Cash 1,721,195 equity |
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | 578,836 Cash 1,350,249 equity |
Rift Limited - Limited company - abbreviated - 11.6 | 2015-01-30 | 30-04-2014 | £12,477 Cash £588,993 equity |