UKBizDB.co.uk

RILEY AND CO (MANSFIELD) LIMITED

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

This company is commonly known as Riley And Co (mansfield) Limited. The company was founded 33 years ago and was given the registration number 02599772. The firm's registered office is in NOTTINGHAM. You can find them at 35 Kingsway, Kirkby In Ashfield, Nottingham, . This company's SIC code is 43341 - Painting.

Company Information

Name:RILEY AND CO (MANSFIELD) LIMITED
Company Number:02599772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1991
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:35 Kingsway, Kirkby In Ashfield, Nottingham, NG17 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Highland Drive, Sutton-In-Ashfield, United Kingdom, NG17 1LX

Director28 September 2012Active
Hazeldene, Penydarren Road, Merthyr Tydfil, CF47 9AH

Secretary09 April 1991Active
53 Lime Grove, Forest Town, Mansfield, NG19 0HR

Secretary-Active
33 Kelvin Close, Forest Town, Mansfield, NG19 0LW

Secretary11 April 1991Active
Bottom Farm, Brackenfield, Wessington, DE55 6AN

Director11 April 1991Active
Hazeldene, Penydarren Road, Merthyr Tydfil, Uk, CF47 9AH

Nominee Director09 April 1991Active
53 Lime Grove, Forest Town, Mansfield, NG19 0HR

Director11 April 1991Active
53 Lime Grove, Forest Town, Mansfield, NG19 0HR

Director30 November 1994Active
54 The Bridleway, Forest Town, Mansfield, NG19 0QJ

Director07 July 1997Active
33 Kelvin Close, Forest Town, Mansfield, NG19 0LW

Director11 April 1991Active

People with Significant Control

Mr Steven Devine-Bradbury
Notified on:01 December 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:28 Highland Drive, Sutton-In-Ashfield, United Kingdom, NG17 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Riley & Co (Mansfield) Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:Riley House, 86 Short Street, Sutton-In-Ashfield, United Kingdom, NG17 4GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Desmond Riley
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:53 Lime Grove, Forest Town, Mansfield, United Kingdom, NG19 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gail Angela Riley
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:33-37 Kingsway, Kirkby-In-Ashfield, England, NG17 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-04-23Address

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

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Termination secretary company with name termination date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.