Check the

RIBBLE TECHNOLOGY (PRESTON) LIMITED

Company
RIBBLE TECHNOLOGY (PRESTON) LIMITED (02985871)

RIBBLE TECHNOLOGY (PRESTON)

Phone: 01772 202 227
A⁺ rating

ABOUT RIBBLE TECHNOLOGY (PRESTON) LIMITED

We remain a family owned and operated firm and operate all our processes in house, giving us full control while providing a quality service.

Through continued investment and development we remain at the forefront of stripping technology. Our car shell stripping process in unique ! No company offers the same post strip neutralising and priming services. Nobody does it better!

Established for over 30 years Ribble Technology (Preston) Ltd have developed and refined their surface preparation process to provide the safest and most economical products and solutions within the market place today.

Our knowledge and experience ensure all chemical and thermal processes are retained in house enabling us to provide a quality service and ensuring attention to detail. As a family owned business we believe in continued investment to aid development of our process and remain at the forefront of paint and powder stripping technology.

KEY FINANCES

Year
2017
Assets
£105.33k ▲ £27.74k (35.76 %)
Cash
£26.27k ▲ £15.13k (135.82 %)
Liabilities
£27.78k ▼ £-57.65k (-67.49 %)
Net Worth
£77.55k ▼ £85.4k (-1,088.43 %)

REGISTRATION INFO

Company name
RIBBLE TECHNOLOGY (PRESTON) LIMITED
Company number
02985871
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.paint-strip.co.uk
Phones
01772 202 227
Registered Address
2 BRIERLEY STREET,
ASHTON ON RIBBLE,
PRESTON,
LANCASHIRE,
PR2 2AU

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

24 Jan 2017
Total exemption small company accounts made up to 31 October 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

RIBBLE TECHNOLOGY (PRESTON) LIMITED DIRECTORS

John Paul Sutton

  Acting
Appointed
07 April 2006
Occupation
Chemist
Role
Secretary
Nationality
British
Address
Mandara, Moorside Fold, Off Longton Bypass, Walmer Bridge, Preston, Lancashire, PR4 5RE
Name
SUTTON, John Paul

John Paul Sutton

  Acting PSC
Appointed
01 November 2005
Occupation
Chemist
Role
Director
Age
46
Nationality
British
Address
Mandara, Moorside Fold, Off Longton Bypass, Walmer Bridge, Preston, Lancashire, PR4 5RE
Country Of Residence
England
Name
SUTTON, John Paul
Notified On
27 October 2016
Nature Of Control
Ownership of shares – 75% or more

Catherine Margaret Sutton

  Resigned
Appointed
03 November 1994
Resigned
27 May 1995
Role
Secretary
Address
Beech Lodge, Hall Lane Longton, Preston, Lancashire, PR4 5ZD
Name
SUTTON, Catherine Margaret

Richard Andrew Sutton

  Resigned
Appointed
28 May 1995
Resigned
07 April 2006
Role
Secretary
Address
180 Brownedge Road, Preston, Lancashire, PR5 5AJ
Name
SUTTON, Richard Andrew

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 November 1994
Resigned
03 November 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Catherine Margaret Sutton

  Resigned
Appointed
03 November 1994
Resigned
06 November 2009
Occupation
Clerical
Role
Director
Age
83
Nationality
British
Address
Stoneleigh, Saunders Lane, Hutton, Preston, PR4 5SA
Country Of Residence
England
Name
SUTTON, Catherine Margaret

Derrick Sutton

  Resigned
Appointed
03 November 1994
Resigned
27 May 1995
Occupation
Industrial Chemist
Role
Director
Age
89
Nationality
British
Address
Beech Lodge, Hall Lane Longton, Preston, Lancashire, PR4 5ZD
Name
SUTTON, Derrick

Richard Andrew Sutton

  Resigned
Appointed
01 November 2005
Resigned
07 April 2006
Occupation
Chemist Manager
Role
Director
Age
61
Nationality
British
Address
180 Brownedge Road, Preston, Lancashire, PR5 5AJ
Name
SUTTON, Richard Andrew

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 November 1994
Resigned
03 November 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.