Ribble Investments Limited LANCASHIRE


Founded in 2003, Ribble Investments, classified under reg no. 04698034 is an active company. Currently registered at Greengate Street OL4 1DF, Lancashire the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th June 2004 Ribble Investments Limited is no longer carrying the name Cita.

At the moment there are 7 directors in the the firm, namely Gerard L., Denis Z. and Erik P. and others. In addition one secretary - Michael K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas E. who worked with the the firm until 9 July 2004.

Ribble Investments Limited Address / Contact

Office Address Greengate Street
Office Address2 Oldham
Town Lancashire
Post code OL4 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698034
Date of Incorporation Fri, 14th Mar 2003
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Gerard L.

Position: Director

Appointed: 10 October 2023

Denis Z.

Position: Director

Appointed: 27 September 2023

Erik P.

Position: Director

Appointed: 27 September 2023

Stephen I.

Position: Director

Appointed: 04 September 2018

Graham S.

Position: Director

Appointed: 06 January 2016

Michael K.

Position: Director

Appointed: 01 August 2008

Michael K.

Position: Secretary

Appointed: 04 June 2004

Stephen R.

Position: Director

Appointed: 04 June 2004

Derek H.

Position: Director

Appointed: 28 July 2004

Resigned: 01 March 2010

William W.

Position: Director

Appointed: 04 June 2004

Resigned: 25 January 2013

Nicholas E.

Position: Secretary

Appointed: 14 March 2003

Resigned: 09 July 2004

James S.

Position: Director

Appointed: 14 March 2003

Resigned: 09 July 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Lee R. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Stephen R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lee R.

Notified on 9 September 2016
Nature of control: 50,01-75% shares

Stephen R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cita June 4, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 7th, October 2023
Free Download (2 pages)

Company search

Advertisements