RIBERA LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4TR

Company number 07022681
Status Active
Incorporation Date 17 September 2009
Company Type Private Limited Company
Address WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RIBERA LIMITED are www.ribera.co.uk, and www.ribera.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribera Limited is a Private Limited Company. The company registration number is 07022681. Ribera Limited has been working since 17 September 2009. The present status of the company is Active. The registered address of Ribera Limited is Wincham House Greenfield Farm Trading Estate Congleton Cheshire Cw12 4tr. . WINCHAM ACCOUNTANTS LIMITED is a Secretary of the company. FRANCIS, Patrick John is a Director of the company. FRANCIS, Thelma Anne is a Director of the company. Secretary COMPANIES 4 U SECRETARIES LIMITED has been resigned. Secretary WINCHAM LEGAL LIMITED has been resigned. Director HAYES, Lionel Hardwick has been resigned. Director HAYES, Sheila has been resigned. Director ROACH, Malcolm David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WINCHAM ACCOUNTANTS LIMITED
Appointed Date: 17 September 2014

Director
FRANCIS, Patrick John
Appointed Date: 26 August 2011
78 years old

Director
FRANCIS, Thelma Anne
Appointed Date: 26 August 2011
77 years old

Resigned Directors

Secretary
COMPANIES 4 U SECRETARIES LIMITED
Resigned: 17 September 2012
Appointed Date: 17 September 2009

Secretary
WINCHAM LEGAL LIMITED
Resigned: 17 September 2014
Appointed Date: 17 September 2012

Director
HAYES, Lionel Hardwick
Resigned: 26 August 2011
Appointed Date: 27 May 2010
85 years old

Director
HAYES, Sheila
Resigned: 26 August 2011
Appointed Date: 27 May 2010
88 years old

Director
ROACH, Malcolm David
Resigned: 27 May 2010
Appointed Date: 17 September 2009
75 years old

Persons With Significant Control

Mr Patrick John Francis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Thelma Anne Francis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIBERA LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 744,350

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 18 more events
01 Jun 2010
Statement of capital following an allotment of shares on 27 May 2010
  • GBP 744,350

01 Jun 2010
Termination of appointment of Malcolm Roach as a director
01 Jun 2010
Appointment of Sheila Hayes as a director
01 Jun 2010
Appointment of Lionel Hardwick Hayes as a director
17 Sep 2009
Incorporation