Warning: file_put_contents(c/4f810a3c24239992f9820897e782b623.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d26cfdc45a8365c28c52b28cb474f4ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
A.i.p. (derwent Riverside) Limited, M1 5ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.I.P. (DERWENT RIVERSIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.i.p. (derwent Riverside) Limited. The company was founded 9 years ago and was given the registration number 09174440. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A.I.P. (DERWENT RIVERSIDE) LIMITED
Company Number:09174440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107-117, Cumbria House, Botchergate, Carlisle, United Kingdom, CA1 1RD

Director15 March 2024Active
4, Riversway Business Village, Ashton-On-Ribble, Preston, England, PR2 2YP

Director19 June 2023Active
2, New Bailey Square, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director13 November 2021Active
2, New Bailey Square, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director13 November 2021Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director13 August 2014Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director31 May 2019Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director13 August 2014Active
Allerdale House, Newbridge Street, Workington, United Kingdom, CA14 3YD

Director13 August 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director31 May 2019Active
4, Riversway Business Village, Ashton-On-Ribble, Preston, England, PR2 2YP

Director14 May 2020Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director03 May 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director05 July 2016Active
4, Riversway Business Village, Ashton-On-Ribble, Preston, England, PR2 2YP

Director09 August 2022Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director07 November 2018Active
Allerdale House, Newbridge Street, Workington, United Kingdom, CA14 3YD

Director13 August 2014Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director07 November 2018Active

People with Significant Control

Allerdale Investment Partnership Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.