Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPON AUTO ELECTRICS LTD
Company Information for

RIPON AUTO ELECTRICS LTD

1 COLMORE SQUARE, BIRMINGHAM, B4 6AA,
Company Registration Number
04660816
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ripon Auto Electrics Ltd
RIPON AUTO ELECTRICS LTD was founded on 2003-02-10 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Ripon Auto Electrics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIPON AUTO ELECTRICS LTD
 
Legal Registered Office
1 COLMORE SQUARE
BIRMINGHAM
B4 6AA
Other companies in HG4
 
Filing Information
Company Number 04660816
Company ID Number 04660816
Date formed 2003-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 08:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPON AUTO ELECTRICS LTD
Is this data useful to you?
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.

Company Officers of RIPON AUTO ELECTRICS LTD

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
SYBIL PENDER PRENTICE PRINGLE
Company Secretary 2003-02-10 2018-02-07
ALASTAIR IAIN PRINGLE
Director 2010-07-01 2018-02-07
IAN ROBERT PRINGLE
Director 2003-02-10 2018-02-07
ROSEMARY ALICE LOUISE PRINGLE
Director 2010-07-01 2018-02-07
SYBIL PENDER PRENTICE PRINGLE
Director 2007-01-01 2018-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-10 2003-02-10
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-10 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-05DS01Application to strike the company off the register
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRINGLE
2018-02-20PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2018-02-07
2018-02-20PSC07CESSATION OF IAN ROBERT PRINGLE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ALICE LOUISE PRINGLE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL PRINGLE
2018-02-20AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PRINGLE
2018-02-20TM02Termination of appointment of Sybil Pender Prentice Pringle on 2018-02-07
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 55 Blossomgate Ripon North Yorkshire HG4 2AN
2018-02-16RES01ADOPT ARTICLES 16/02/18
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-16AD04Register(s) moved to registered office address 55 Blossomgate Ripon North Yorkshire HG4 2AN
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0110/02/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0110/02/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AD02Register inspection address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL
2013-02-12AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0110/02/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0110/02/11 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-06AP01DIRECTOR APPOINTED MR ALASTAIR IAIN PRINGLE
2010-08-06AP01DIRECTOR APPOINTED MISS ROSEMARY ALICE LOUISE PRINGLE
2010-04-19RES01ADOPT ARTICLES 26/03/2010
2010-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-12AR0110/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL PENDER PRENTICE PRINGLE / 10/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PRINGLE / 10/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / SYBIL PENDER PRENTICE PRINGLE / 10/02/2010
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-11-12AD02SAIL ADDRESS CREATED
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15363sRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 54 BLOSSOMGATE, RIPON, NORTH YORKSHIRE, HG4 2AN
2003-03-11225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-10288bSECRETARY RESIGNED
2003-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to RIPON AUTO ELECTRICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIPON AUTO ELECTRICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIPON AUTO ELECTRICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 RIPON AUTO ELECTRICS LTD

Intangible Assets
Patents
We have not found any records of RIPON AUTO ELECTRICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIPON AUTO ELECTRICS LTD
Trademarks
We have not found any records of RIPON AUTO ELECTRICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPON AUTO ELECTRICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RIPON AUTO ELECTRICS LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RIPON AUTO ELECTRICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPON AUTO ELECTRICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPON AUTO ELECTRICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.