Company NameRib Construction Management Ltd
DirectorRimas Kalikas
Company StatusActive
Company Number08799685
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 3 months ago)
Previous NameEast E Supplier Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Rimas Kalikas
Date of BirthNovember 1979 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address53 Caledonian Wharf
London
E14 3EN
Director NameMr Rimas Kalikas
Date of BirthNovember 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleImport-Export, Sales
Country of ResidenceEngland
Correspondence Address53 Caledonian Wharf
London
E14 3EN

Location

Registered Address53 Caledonian Wharf
London
E14 3EN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £30Egidijus Bagdonas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
17 April 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
12 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
7 July 2020Cessation of Rimas Kalikas as a person with significant control on 1 July 2020 (1 page)
7 July 2020Termination of appointment of Rimas Kalikas as a director on 1 July 2020 (1 page)
7 July 2020Notification of Rimas Kalikas as a person with significant control on 30 May 2019 (2 pages)
7 July 2020Appointment of Mr Rimas Kalikas as a director on 3 December 2013 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
30 May 2019Notification of Rimas Kalikas as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from 129 Parker Road Hastings TN34 3th to 53 Caledonian Wharf London E14 3EN on 30 May 2019 (1 page)
30 May 2019Cessation of Egidijus Bagdonas as a person with significant control on 30 May 2019 (1 page)
16 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,000
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,000
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2015Registered office address changed from 37 Portland Gardens Romford Essex RM6 5UH to 129 Parker Road Hastings TN34 3th on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 37 Portland Gardens Romford Essex RM6 5UH to 129 Parker Road Hastings TN34 3th on 28 September 2015 (1 page)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(3 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)