Company NameM R I P Interests Limited
Company StatusActive
Company Number10818428
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rosemary Susan Perkins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlisle Chambers Carlisle Street
Goole
DN14 5DX
Director NameMr Paul Dennis Pirouet
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 83
Rawlinson Hunter Ordnance House, 31 Pier Road
St Helier
Jersey
JE4 8PW
Director NameMrs Carole Ann Elizabeth Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Richard Arthur Herbert Perkins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlisle Chambers Carlisle Street
Goole
DN14 5DX
Director NameMr Paul Dennis Pirouet
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Basseligne Le Mont Huelin
St Ouen
Jersey
JE3 2EA

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
3 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
5 January 2023Termination of appointment of Paul Dennis Pirouet as a director on 29 September 2022 (1 page)
22 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
27 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
31 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
2 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
25 June 2021Previous accounting period shortened from 30 June 2021 to 5 April 2021 (1 page)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
29 April 2020Notification of Melissa Ruth Ingram Perkins as a person with significant control on 18 January 2019 (2 pages)
27 March 2020Termination of appointment of Richard Arthur Herbert Perkins as a director on 13 January 2020 (1 page)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 March 2020Registered office address changed from The Bradshaws Codsall Staffordshire WV8 2HU United Kingdom to Carlisle Chambers Carlisle Street Goole DN14 5DX on 26 March 2020 (1 page)
4 July 2019Cessation of Richard Arthur Herbert Perkins as a person with significant control on 18 January 2019 (3 pages)
4 July 2019Cessation of Rosemary Susan Perkins as a person with significant control on 18 January 2019 (3 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (2 pages)
8 February 2019Appointment of Mrs Carole Ann Elizabeth Cook as a director on 30 January 2019 (2 pages)
2 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 September 2018Appointment of Mr Paul Dennis Pirouet as a director on 18 September 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Paul Dennis Pirouet as a director on 25 April 2018 (1 page)
11 January 2018Appointment of Paul Dennis Pirouet as a director on 31 December 2017 (3 pages)
11 January 2018Appointment of Paul Dennis Pirouet as a director on 31 December 2017 (3 pages)
23 June 2017Registered office address changed from The Brambles Codsall Staffordshire WV8 2HH United Kingdom to The Bradshaws Codsall Staffordshire WV8 2HU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from The Brambles Codsall Staffordshire WV8 2HH United Kingdom to The Bradshaws Codsall Staffordshire WV8 2HU on 23 June 2017 (1 page)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 2
(24 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 2
(24 pages)