RIPCA UK LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 0EY

Company number 02550366
Status Active
Incorporation Date 19 October 1990
Company Type Private Limited Company
Address 12 HIGH STREET, STANFORD-LE-HOPE, ENGLAND, SS17 0EY
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of RIPCA UK LIMITED are www.ripcauk.co.uk, and www.ripca-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ripca Uk Limited is a Private Limited Company. The company registration number is 02550366. Ripca Uk Limited has been working since 19 October 1990. The present status of the company is Active. The registered address of Ripca Uk Limited is 12 High Street Stanford Le Hope England Ss17 0ey. The company`s financial liabilities are £128.18k. It is £-7.47k against last year. And the total assets are £147.35k, which is £-46.1k against last year. VAN VEEN, Marcel Johannes Franciscus is a Secretary of the company. ZANDVLIET, Hendrik is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary HOETMER, Anneke has been resigned. Secretary VAN MEEUWEN, Mem has been resigned. Secretary COMAT REGISTRARS LIMITED has been resigned. Director VAN DER WINDEN, Dirk Cornelis has been resigned. Director VAN MEEUWEN, Johannes Gerardus has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


ripca uk Key Finiance

LIABILITIES £128.18k
-6%
CASH n/a
TOTAL ASSETS £147.35k
-24%
All Financial Figures

Current Directors

Secretary
VAN VEEN, Marcel Johannes Franciscus
Appointed Date: 01 September 2015

Director
ZANDVLIET, Hendrik
Appointed Date: 01 September 2015
65 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 25 January 1993

Secretary
HOETMER, Anneke
Resigned: 01 September 2015
Appointed Date: 05 April 2006

Secretary
VAN MEEUWEN, Mem
Resigned: 05 April 2006
Appointed Date: 30 October 1998

Secretary
COMAT REGISTRARS LIMITED
Resigned: 20 October 1998
Appointed Date: 25 January 1993

Director
VAN DER WINDEN, Dirk Cornelis
Resigned: 01 September 2015
Appointed Date: 05 April 2006
73 years old

Director
VAN MEEUWEN, Johannes Gerardus
Resigned: 05 April 2006
87 years old

Persons With Significant Control

Mr Marcel Johannes Franciscus Van Veen
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hendrik Zandvilet
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPCA UK LIMITED Events

11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
04 Jan 2017
Confirmation statement made on 19 October 2016 with updates
28 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 84 more events
19 Nov 1990
Secretary resigned;new secretary appointed

19 Nov 1990
Director resigned;new director appointed

15 Nov 1990
Company name changed basickeep LIMITED\certificate issued on 16/11/90
13 Nov 1990
Registered office changed on 13/11/90 from: 2 baches street, london, N1 6UB

19 Oct 1990
Incorporation

RIPCA UK LIMITED Charges

20 November 2015
Charge code 0255 0366 0001
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Vallei En Rijn U.A.
Description: Contains fixed charge…