Ripe Building Services Limited WARWICK


Ripe Building Services Limited is a private limited company registered at Wellesbourne Campus University Of Warwick, Wellesbourne, Warwick CV35 9EF. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-12-04, this 6-year-old company is run by 2 directors.
Director Kenneth A., appointed on 18 January 2022. Director Wilson B., appointed on 01 December 2020.
The company is officially classified as "development of building projects" (Standard Industrial Classification: 41100), "construction of commercial buildings" (Standard Industrial Classification code: 41201).
The last confirmation statement was sent on 2023-02-12 and the date for the following filing is 2024-02-26. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ripe Building Services Limited Address / Contact

Office Address Wellesbourne Campus University Of Warwick
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11094139
Date of Incorporation Mon, 4th Dec 2017
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Kenneth A.

Position: Director

Appointed: 18 January 2022

Wilson B.

Position: Director

Appointed: 01 December 2020

Hadyn C.

Position: Director

Appointed: 18 June 2020

Resigned: 14 March 2024

Stephen N.

Position: Director

Appointed: 28 September 2018

Resigned: 16 January 2020

Shyam P.

Position: Director

Appointed: 08 December 2017

Resigned: 23 November 2022

Thomas S.

Position: Director

Appointed: 08 December 2017

Resigned: 23 November 2021

Phillip L.

Position: Director

Appointed: 04 December 2017

Resigned: 25 August 2022

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Phillip L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Deirdre B. This PSC owns 25-50% shares.

Phillip L.

Notified on 4 December 2017
Ceased on 24 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deirdre B.

Notified on 12 March 2019
Ceased on 31 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   177 734115 797
Current Assets28 5368 71065 427183 444120 603
Debtors   6 7544 806
Net Assets Liabilities104 597244 68179 2328 255-164 299
Other Debtors   5 709 
Property Plant Equipment   1 4191 064
Other
Description Principal Activities    41 100
Accrued Liabilities Deferred Income   69 625105 121
Accumulated Depreciation Impairment Property Plant Equipment   2 2842 639
Average Number Employees During Period85 32
Bank Borrowings Overdrafts   48 43338 887
Called Up Share Capital Not Paid Not Expressed As Current Asset1 3601 652850711711
Creditors12 38618 45611 07976 815247 790
Fixed Assets2 1931 6441 3451 4191 064
Increase From Depreciation Charge For Year Property Plant Equipment    355
Net Current Assets Liabilities17 5549 74654 348107 673-126 476
Other Creditors   5 9196 912
Prepayments Accrued Income   1 0454 806
Property Plant Equipment Gross Cost   3 7033 703
Taxation Social Security Payable   2 23111 282
Total Assets Less Current Liabilities21 1076 45056 543109 803-125 412
Trade Creditors Trade Payables   68 666124 475
Accrued Liabilities Not Expressed Within Creditors Subtotal7041 39285 77569 625 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 404  1 044 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 14th March 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search