Ripblast Property Services Limited ATTLEBOROUGH


Ripblast Property Services started in year 1997 as Private Limited Company with registration number 03425822. The Ripblast Property Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Attleborough at Compass House Bunwell Road. Postal code: NR17 2NZ. Since 3rd May 2016 Ripblast Property Services Limited is no longer carrying the name Ripblast &.

There is a single director in the firm at the moment - Sophie L., appointed on 21 June 2021. In addition, a secretary was appointed - Lynn R., appointed on 28 August 1997. As of 26 April 2024, there were 2 ex directors - Justin R., Martin R. and others listed below. There were no ex secretaries.

Ripblast Property Services Limited Address / Contact

Office Address Compass House Bunwell Road
Office Address2 Besthorpe
Town Attleborough
Post code NR17 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425822
Date of Incorporation Thu, 28th Aug 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 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 Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Sophie L.

Position: Director

Appointed: 21 June 2021

Lynn R.

Position: Secretary

Appointed: 28 August 1997

Justin R.

Position: Director

Appointed: 01 May 2000

Resigned: 04 October 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 August 1997

Resigned: 28 August 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 August 1997

Resigned: 28 August 1997

Martin R.

Position: Director

Appointed: 28 August 1997

Resigned: 30 April 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Sophie L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Justin R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sophie L.

Notified on 4 October 2018
Nature of control: significiant influence or control

Justin R.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ripblast & May 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth166 817235 424261 735639 585721 761        
Balance Sheet
Current Assets84 127198 64776 944200 273188 943170 861174 523188 504130 236159 194173 186112 16970 746
Net Assets Liabilities    856 5141 066 4181 194 1411 142 5351 161 8311 321 5671 395 1581 378 1581 392 490
Cash Bank In Hand7 92354 7097 218113 47052 712        
Cash Bank On Hand    52 71238 12069 761107 28568 242109 317148 434  
Debtors73 204138 42568 84386 196135 498132 741104 76281 21961 99447 29024 752  
Net Assets Liabilities Including Pension Asset Liability166 817235 424261 735639 585721 761        
Other Debtors     9 0312 8162 3582 6962 58721 998  
Property Plant Equipment    401 667132 63999 55393 01874 41456 82148 894  
Stocks Inventory3 0005 513883607733        
Tangible Fixed Assets2 148 8862 041 6222 026 0872 116 9392 023 625        
Total Inventories    733        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve166 717235 324261 635639 485721 661        
Shareholder Funds166 817235 424261 735639 585721 761        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        9 4868 5668 66516 13520 821
Average Number Employees During Period     7 112211
Creditors    1 265 9571 205 6631 145 4691 209 9691 143 6481 079 8141 013 8181 023 4249 823
Fixed Assets    2 158 3782 232 6392 299 5532 293 0182 285 1982 356 8212 348 8942 302 2372 301 790
Net Current Assets Liabilities-154 648-70 056-74 418-132 764-35 90739 44256 50274 88741 78153 35967 495-907 94461 521
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 6962 5872 9993 311598
Provisions For Liabilities Balance Sheet Subtotal      16 44515 40112 0148 7997 413  
Total Assets Less Current Liabilities1 994 2381 971 5661 951 6691 984 1751 987 7182 272 0812 356 0552 367 9052 320 0852 418 7462 416 3891 394 2932 363 311
Advances Credits Directors          18 999  
Advances Credits Made In Period Directors          18 999  
Advances Credits Repaid In Period Directors           18 999 
Amount Specific Advance Or Credit Directors     3 655    18 999  
Amount Specific Advance Or Credit Made In Period Directors     3 655    18 999  
Amount Specific Advance Or Credit Repaid In Period Directors      3 655      
Accumulated Depreciation Impairment Property Plant Equipment    307 420234 462254 298276 033294 637306 730318 152  
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 1557 500149 18710 784    
Amounts Owed By Group Undertakings     117 30690 00060 00059 14844 375   
Bank Borrowings    1 250 0001 206 3721 160 9701 241 4001 187 2421 130 9801 072 710  
Bank Borrowings Overdrafts    1 206 6421 161 6281 114 9701 188 6001 132 4421 073 5881 013 818  
Creditors Due After One Year1 827 4211 736 1421 689 9341 344 5901 265 957        
Creditors Due Within One Year238 775268 703151 362333 037224 850        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 650  1 816   
Disposals Property Plant Equipment      13 250  5 500   
Finance Lease Liabilities Present Value Total    59 31544 03530 49921 36913 7986 2266 226  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -349 649 53 000     
Increase From Depreciation Charge For Year Property Plant Equipment     32 21626 48621 73518 60413 90911 422  
Investment Property    1 756 7112 100 0002 200 0002 200 0002 210 7842 300 0002 300 000  
Investment Property Fair Value Model    1 756 7112 100 0002 200 0002 200 0002 210 7842 300 000   
Number Shares Allotted 100100100100        
Other Creditors     11 31913 70314 7294 8001 3458 666  
Other Taxation Social Security Payable     54 99346 01335 58317 46330 13029 256  
Par Value Share 1111        
Property Plant Equipment Gross Cost    709 087367 101353 851369 051369 051363 551367 046  
Secured Debts1 610 3261 494 1991 457 7351 384 0241 250 000        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 55 43317 620133 74099 026        
Tangible Fixed Assets Cost Or Valuation2 376 7332 299 6702 295 7282 415 2692 331 045        
Tangible Fixed Assets Depreciation227 847258 048269 641298 330307 420        
Tangible Fixed Assets Depreciation Charged In Period 30 20129 31833 12937 399        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 7254 44028 309        
Tangible Fixed Assets Disposals 132 49621 56214 199183 250        
Total Additions Including From Business Combinations Property Plant Equipment     7 663 15 200  3 495  
Total Borrowings      1 202 8951 271 6251 208 6111 144 7771 078 936  
Trade Creditors Trade Payables     5 0838791 6491 2298312 651  
Trade Debtors Trade Receivables     6 40411 94618 8611502 9152 754  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       31 333     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2023
filed on: 7th, February 2024
Free Download (7 pages)

Company search