RIBBLETON SERVICE STATION LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0EE

Company number 05732062
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address CEDAR HOUSE - 29, MOORFIELDS, CHORLEY, LANCASHIRE, PR6 0EE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 3 . The most likely internet sites of RIBBLETON SERVICE STATION LIMITED are www.ribbletonservicestation.co.uk, and www.ribbleton-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ribbleton Service Station Limited is a Private Limited Company. The company registration number is 05732062. Ribbleton Service Station Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Ribbleton Service Station Limited is Cedar House 29 Moorfields Chorley Lancashire Pr6 0ee. . FAIRHURST, Harriet is a Secretary of the company. FAIRHURST, David Julian is a Director of the company. Secretary THORNTON, Carole has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director THORNTON, Stephen Paul has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
FAIRHURST, Harriet
Appointed Date: 01 February 2008

Director
FAIRHURST, David Julian
Appointed Date: 12 March 2006
56 years old

Resigned Directors

Secretary
THORNTON, Carole
Resigned: 01 February 2008
Appointed Date: 12 March 2006

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Director
THORNTON, Stephen Paul
Resigned: 01 February 2008
Appointed Date: 12 March 2006
63 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Persons With Significant Control

Mr David Julian Fairhurst
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIBBLETON SERVICE STATION LIMITED Events

22 Mar 2017
Confirmation statement made on 6 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3

15 Feb 2016
Satisfaction of charge 1 in full
29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
24 Mar 2006
Accounting reference date shortened from 31/03/07 to 31/03/06
24 Mar 2006
Ad 12/03/06--------- £ si 3@1=3 £ ic 1/4
09 Mar 2006
Secretary resigned
09 Mar 2006
Director resigned
06 Mar 2006
Incorporation

RIBBLETON SERVICE STATION LIMITED Charges

8 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…