Company Information for RIGGS AUTOPACK LIMITED
CALDER VALE PARK SIMONSTONE LANE, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7ND,
|
Company Registration Number
05715991
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIGGS AUTOPACK LIMITED | ||
Legal Registered Office | ||
CALDER VALE PARK SIMONSTONE LANE SIMONSTONE BURNLEY LANCASHIRE BB12 7ND Other companies in BB12 | ||
Previous Names | ||
|
Company Number | 05715991 | |
---|---|---|
Company ID Number | 05715991 | |
Date formed | 2006-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB881291901 |
Last Datalog update: | 2024-03-06 17:25:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MARTIN DRURY |
||
EDWARD MARTIN DRURY |
||
EDWARD SAGAR FORT OBE |
||
SHARON HENDLEMAN |
||
IAN WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORT VALE NUCLEAR LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
BEAUFORT CLASSIC LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active - Proposal to Strike off | |
PHOENIX METALS LIMITED | Company Secretary | 1998-09-08 | CURRENT | 1998-09-08 | Active - Proposal to Strike off | |
FORT VALE LIMITED | Company Secretary | 1997-06-10 | CURRENT | 1992-02-14 | Active | |
FORT VALE CASTINGS LIMITED | Company Secretary | 1992-11-07 | CURRENT | 1954-02-20 | Active | |
FORT VALE ENGINEERING LIMITED | Company Secretary | 1992-11-07 | CURRENT | 1967-04-06 | Active | |
FRANCIS SEARCHLIGHTS LIMITED | Company Secretary | 1992-05-18 | CURRENT | 1990-05-18 | Active | |
FVT LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-03 | Active | |
DATUM FINANCE LIMITED | Director | 2016-11-24 | CURRENT | 2005-01-18 | Active | |
FORT VALE FOUNDATION | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
ATLANTIC TOOL LEASING U.K. LIMITED | Director | 2014-11-27 | CURRENT | 1996-10-10 | Active | |
FORT VALE LIMITED | Director | 1997-06-10 | CURRENT | 1992-02-14 | Active | |
FORT VALE CASTINGS LIMITED | Director | 1997-01-24 | CURRENT | 1954-02-20 | Active | |
FORT VALE ENGINEERING LIMITED | Director | 1992-11-07 | CURRENT | 1967-04-06 | Active | |
DATUM PROPERTY DEVELOPMENTS LIMITED | Director | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
DATUM PROPERTY HOLDINGS LIMITED | Director | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
FORT VALE NUCLEAR LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
SHIP DYNAMICS UK LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-16 | Dissolved 2014-10-28 | |
DATUM FINANCE LIMITED | Director | 2005-01-18 | CURRENT | 2005-01-18 | Active | |
PHOENIX METALS LIMITED | Director | 1998-09-10 | CURRENT | 1998-09-08 | Active - Proposal to Strike off | |
FORT VALE LIMITED | Director | 1997-06-10 | CURRENT | 1992-02-14 | Active | |
ATLANTIC TOOL LEASING U.K. LIMITED | Director | 1996-10-17 | CURRENT | 1996-10-10 | Active | |
FORT VALE CASTINGS LIMITED | Director | 1992-11-07 | CURRENT | 1954-02-20 | Active | |
FORT VALE ENGINEERING LIMITED | Director | 1992-11-07 | CURRENT | 1967-04-06 | Active | |
FRANCIS SEARCHLIGHTS LIMITED | Director | 1992-05-18 | CURRENT | 1990-05-18 | Active | |
POWERSKY LIMITED | Director | 1991-12-29 | CURRENT | 1949-02-17 | Active | |
NORTHERN TECHNOLOGIES | Director | 1991-12-04 | CURRENT | 1988-05-27 | Liquidation | |
FRANCIS SEARCHLIGHTS LIMITED | Director | 2013-07-01 | CURRENT | 1990-05-18 | Active | |
FORT VALE LIMITED | Director | 2011-02-15 | CURRENT | 1992-02-14 | Active | |
FORT VALE NUCLEAR LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
PHOENIX METALS LIMITED | Director | 1998-09-10 | CURRENT | 1998-09-08 | Active - Proposal to Strike off | |
FORT VALE CASTINGS LIMITED | Director | 1992-11-07 | CURRENT | 1954-02-20 | Active | |
FORT VALE ENGINEERING LIMITED | Director | 1992-11-07 | CURRENT | 1967-04-06 | Active | |
FRANCIS SEARCHLIGHTS LIMITED | Director | 1992-05-18 | CURRENT | 1990-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
TM02 | Termination of appointment of Edward Martin Drury on 2020-03-04 | |
AP03 | Appointment of Mrs Sharon Hendleman as company secretary on 2020-03-04 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2019-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SAGAR FORT OBE | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SAGAR FORT OBE / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN DRURY / 01/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWARD MARTIN DRURY on 2013-07-01 | |
AP01 | DIRECTOR APPOINTED MRS SHARON HENDLEMAN | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Wilson on 2012-02-24 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 1 BOND STREET COLNE LANCASHIRE BB8 9BG | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/06-31/03/06 £ SI 1250@1=1250 £ IC 1250/2500 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RIGA ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGGS AUTOPACK LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as RIGGS AUTOPACK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |