RIBBLE ACQUISITIONS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
RIBBLE ACQUISITIONS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
RIBBLE ACQUISITIONS LIMITED was incorporated 10 years ago on 28/01/2014 and has the registered number: 08864114. The accounts status is TOTAL EXEMPTION FULL.
RIBBLE ACQUISITIONS LIMITED was incorporated 10 years ago on 28/01/2014 and has the registered number: 08864114. The accounts status is TOTAL EXEMPTION FULL.
RIBBLE ACQUISITIONS LIMITED - MANCHESTER
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
10TH FLOOR 1 CITY APPROACH ALBERT STREET
MANCHESTER
M30 0BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2021 | 11/02/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM HUDALY | Nov 1983 | British | Director | 2019-07-19 | CURRENT |
MR JASON ZEMMEL | Jun 1971 | Director | 2014-01-28 UNTIL 2019-07-19 | RESIGNED | |
MS ELAINE YOUNG | Sep 1965 | British | Director | 2019-10-17 UNTIL 2021-04-09 | RESIGNED |
MR DAVID GERARD ROBERTS | Sep 1958 | British | Director | 2014-01-31 UNTIL 2017-06-26 | RESIGNED |
MR MARK TAYLOR | Mar 1971 | British | Director | 2019-10-17 UNTIL 2021-04-09 | RESIGNED |
MR SIMON LEE REECE | Mar 1967 | British | Director | 2018-06-01 UNTIL 2021-04-09 | RESIGNED |
MR RICHARD POWER | Feb 1982 | Irish | Director | 2014-01-31 UNTIL 2015-07-01 | RESIGNED |
MR KEITH JAMES JOHNSTONE | Aug 1961 | British | Director | 2014-01-31 UNTIL 2017-06-26 | RESIGNED |
MR ANDREW JOHN MORRIS | Nov 1965 | British | Director | 2014-01-31 UNTIL 2015-02-06 | RESIGNED |
DR MARTYN DAVID DIAPER | Feb 1966 | British | Director | 2019-02-01 UNTIL 2019-05-29 | RESIGNED |
MR RICHARD MARK CROOK | Apr 1978 | British | Director | 2014-01-31 UNTIL 2018-06-01 | RESIGNED |
JAMIE BELL | Sep 1977 | British | Director | 2016-09-02 UNTIL 2020-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Hudaly | 2020-01-15 | 4/1957 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Iac Investments Llp | 2016-04-06 - 2020-01-15 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ribble Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-01 | 30-04-2020 | £333,112 equity |
Ribble Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-31 | 30-04-2019 | £3,475 Cash £-145,399 equity |
Ribble Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 30-04-2018 | £3,475 Cash £-71,631 equity |
Ribble Acquisitions Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 30-04-2017 | £3,475 Cash £-8,738 equity |
Abbreviated Company Accounts - RIBBLE ACQUISITIONS LIMITED | 2017-01-31 | 30-04-2016 | £16,818 equity |
Ribble Acquisitions Limited - Limited company - abbreviated - 11.9 | 2015-12-25 | 30-04-2015 | £65,624 equity |