Ribble Valley Caravans Limited

General information

Name:

Ribble Valley Caravans Ltd

Office Address:

Alderson House The Garden Village, Hawkshaw Farm Longsight Road, Clayton-le-dale BB2 7JA Blackburn

Number: 08194265

Incorporation date: 2012-08-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ribble Valley Caravans Limited could be gotten hold of in Alderson House The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-le-dale in Blackburn. The zip code is BB2 7JA. Ribble Valley Caravans has been actively competing on the British market for twelve years. The registration number is 08194265. The enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. Ribble Valley Caravans Ltd released its latest accounts for the financial period up to 30th September 2022. The firm's most recent confirmation statement was submitted on 16th May 2023.

David A. is this enterprise's solitary managing director, that was appointed in 2012. The limited company had been presided over by Caroline D. up until one year ago. As a follow-up a different director, including Ian A. quit in December 2019. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of David A. as a secretary for the last twelve years.

Financial data based on annual reports

Company staff

David A.

Role: Secretary

Appointed: 29 August 2012

Latest update: 18 March 2024

David A.

Role: Director

Appointed: 29 August 2012

Latest update: 18 March 2024

People with significant control

David A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Caroline D.
Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian A.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 28th May 2014
Start Date For Period Covered By Report 29 August 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28th May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

417 Whalley Old Road Sunnybower

Post code:

BB1 5QL

City / Town:

Blackburn

Accountant/Auditor,
2016 - 2015

Name:

Ma2 Limited

Address:

5 Crescent East

Post code:

FY5 3LJ

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies