General information

Name:

Ripca Uk Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 02550366

Incorporation date: 1990-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ripca Uk Limited has existed in the UK for thirty four years. Registered with number 02550366 in 1990, the firm is located at 12 High Street, Stanford-le-hope SS17 0EY. This business's Standard Industrial Classification Code is 27320: Manufacture of other electronic and electric wires and cables. 2022/12/31 is the last time when the accounts were filed.

There is just one director now leading this specific firm, specifically Hendrik Z. who's been executing the director's obligations since 1990-10-19. Since April 2006 Dirk V., had been supervising the firm until the resignation in September 2015. What is more another director, specifically Johannes V. resigned on 2006-04-05. Furthermore, the managing director's tasks are constantly supported by a secretary - Marcel V., who was chosen by the firm nine years ago.

Executives who control the firm include: Marcel V. owns over 1/2 to 3/4 of company shares . Hendrik Z. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Marcel V.

Role: Secretary

Appointed: 01 September 2015

Latest update: 2 May 2024

Hendrik Z.

Role: Director

Appointed: 01 September 2015

Latest update: 2 May 2024

People with significant control

Marcel V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Hendrik Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 March 2014
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 February 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2013 - 2015

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 27320 : Manufacture of other electronic and electric wires and cables
33
Company Age

Similar companies nearby

Closest companies