RIB-X LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BY

Company number 05893269
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address THE BOAT HOUSE, 6 BRINDLEY ROAD, DODWELLS BRIDGE INDUSTRIAL ESTATE, HINCKLEY, ENGLAND, LE10 3BY
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to The Boat House 6 Brindley Road, Dodwells Bridge Industrial Estate Hinckley LE10 3BY on 7 April 2017; Confirmation statement made on 1 August 2016 with updates; Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016. The most likely internet sites of RIB-X LIMITED are www.ribx.co.uk, and www.rib-x.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and three months. The distance to to Nuneaton Rail Station is 2.6 miles; to Atherstone Rail Station is 6.8 miles; to Coventry Rail Station is 10.6 miles; to Canley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rib X Limited is a Private Limited Company. The company registration number is 05893269. Rib X Limited has been working since 01 August 2006. The present status of the company is Active. The registered address of Rib X Limited is The Boat House 6 Brindley Road Dodwells Bridge Industrial Estate Hinckley England Le10 3by. The company`s financial liabilities are £11.51k. It is £-259.26k against last year. And the total assets are £320.36k, which is £-377.65k against last year. BALDWIN, Colin is a Secretary of the company. BALDWIN, Colin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director STRETTON, Martin John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


rib-x Key Finiance

LIABILITIES £11.51k
-96%
CASH n/a
TOTAL ASSETS £320.36k
-55%
All Financial Figures

Current Directors

Secretary
BALDWIN, Colin
Appointed Date: 01 August 2006

Director
BALDWIN, Colin
Appointed Date: 01 August 2006
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Director
STRETTON, Martin John
Resigned: 01 July 2012
Appointed Date: 01 August 2006
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Mr Colin Baldwin
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RIB-X LIMITED Events

07 Apr 2017
Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to The Boat House 6 Brindley Road, Dodwells Bridge Industrial Estate Hinckley LE10 3BY on 7 April 2017
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Jun 2016
Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,000

...
... and 30 more events
06 Sep 2006
New secretary appointed;new director appointed
06 Sep 2006
New director appointed
06 Sep 2006
Director resigned
06 Sep 2006
Secretary resigned
01 Aug 2006
Incorporation

RIB-X LIMITED Charges

29 June 2015
Charge code 0589 3269 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Debenture
Delivered: 5 July 2007
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…