RIPON ACCOUNTANTS LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 2AB
Company number 02927514
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address THE OLD CHAPEL, COLTSGATE HILL, RIPON, NORTH YORKSHIRE, HG4 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of RIPON ACCOUNTANTS LIMITED are www.riponaccountants.co.uk, and www.ripon-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Ripon Accountants Limited is a Private Limited Company. The company registration number is 02927514. Ripon Accountants Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Ripon Accountants Limited is The Old Chapel Coltsgate Hill Ripon North Yorkshire Hg4 2ab. The cash in hand is £0k. It is £0k against last year. . PRICE, Barrie is a Director of the company. PRICE, Elizabeth is a Director of the company. Secretary CARLTON-SCOTT, Alston Peter has been resigned. Secretary MCCONVILLE, Shirley Anne has been resigned. Secretary PRICE, Nicholas Becket has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ripon accountants Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PRICE, Barrie
Appointed Date: 10 May 1994
88 years old

Director
PRICE, Elizabeth
Appointed Date: 10 May 1994
84 years old

Resigned Directors

Secretary
CARLTON-SCOTT, Alston Peter
Resigned: 31 August 1998
Appointed Date: 10 May 1994

Secretary
MCCONVILLE, Shirley Anne
Resigned: 09 May 2016
Appointed Date: 01 September 1999

Secretary
PRICE, Nicholas Becket
Resigned: 01 September 1999
Appointed Date: 01 September 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Persons With Significant Control

Lishman Sidwell Campbell & Price Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIPON ACCOUNTANTS LIMITED Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
24 Apr 2017
Accounts for a dormant company made up to 31 August 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

09 May 2016
Termination of appointment of Shirley Anne Mcconville as a secretary on 9 May 2016
20 Apr 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 49 more events
01 May 1995
Resolutions
  • ELRES ‐ Elective resolution

01 May 1995
Resolutions
  • ELRES ‐ Elective resolution

05 Nov 1994
Accounting reference date notified as 31/08

20 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1994
Incorporation