RIBBLESDALE AUTO ELECTRICS UNITS LIMITED
LANCS

Hellopages » Lancashire » Preston » PR1 5BY
Company number 00962232
Status Active
Incorporation Date 18 September 1969
Company Type Private Limited Company
Address DEEPDALE MILL STREET, PRESTON, LANCS, PR1 5BY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Paul Bracegirdle as a secretary on 31 March 2017; Termination of appointment of Andrew William Catterall as a secretary on 31 March 2017. The most likely internet sites of RIBBLESDALE AUTO ELECTRICS UNITS LIMITED are www.ribblesdaleautoelectricsunits.co.uk, and www.ribblesdale-auto-electrics-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Ribblesdale Auto Electrics Units Limited is a Private Limited Company. The company registration number is 00962232. Ribblesdale Auto Electrics Units Limited has been working since 18 September 1969. The present status of the company is Active. The registered address of Ribblesdale Auto Electrics Units Limited is Deepdale Mill Street Preston Lancs Pr1 5by. . BRACEGIRDLE, Paul is a Secretary of the company. COOKSON, Margaret is a Director of the company. EADIE, Eleanor is a Director of the company. EADIE, Stuart Neil is a Director of the company. Secretary CATTERALL, Andrew William has been resigned. Director COOKSON, John Stephen has been resigned. Director EADIE, Eric has been resigned. Director NOBLET, David has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BRACEGIRDLE, Paul
Appointed Date: 31 March 2017

Director
COOKSON, Margaret

83 years old

Director
EADIE, Eleanor

89 years old

Director
EADIE, Stuart Neil
Appointed Date: 25 March 1997
64 years old

Resigned Directors

Secretary
CATTERALL, Andrew William
Resigned: 31 March 2017

Director
COOKSON, John Stephen
Resigned: 16 April 1993
81 years old

Director
EADIE, Eric
Resigned: 17 November 1994
94 years old

Director
NOBLET, David
Resigned: 16 April 1999
83 years old

Persons With Significant Control

Mrs Margaret Cookson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Eadie
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIBBLESDALE AUTO ELECTRICS UNITS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Mar 2017
Appointment of Mr Paul Bracegirdle as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Andrew William Catterall as a secretary on 31 March 2017
14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Resolutions
  • RES13 ‐ Reclass 29/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
09 Mar 1988
Accounts for a small company made up to 30 September 1987

09 Mar 1988
Return made up to 17/02/88; full list of members

28 Feb 1987
Full accounts made up to 30 September 1986

28 Feb 1987
Return made up to 17/01/87; full list of members

11 Nov 1986
Secretary resigned;new secretary appointed

RIBBLESDALE AUTO ELECTRICS UNITS LIMITED Charges

14 June 1994
Debenture
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1978
Legal charge
Delivered: 8 February 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land situate at preston lancaster together with…
26 September 1972
Charge
Delivered: 6 October 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land and buildings on the westerly side of bleasidale…