UKBizDB.co.uk

RILEY AUTOMATION LIMITED

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

This company is commonly known as Riley Automation Limited. The company was founded 24 years ago and was given the registration number 03955728. The firm's registered office is in DERBY. You can find them at Unit 2 Foresters Business Park, Sinfin Lane, Derby, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RILEY AUTOMATION LIMITED
Company Number:03955728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 2 Foresters Business Park, Sinfin Lane, Derby, Derbyshire, DE23 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG

Director21 November 2017Active
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG

Director21 November 2017Active
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG

Secretary08 May 2000Active
4 Wicket Grove, Lenton, Nottingham, NG7 2FS

Secretary24 March 2000Active
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG

Director08 May 2000Active
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG

Director08 May 2000Active
3 Saxon Way, Ashby De La Zouch, LE65 2JR

Director08 May 2000Active
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG

Director08 May 2000Active
37a London Road, Shardlow, Derby, DE72 2GR

Director24 March 2000Active
4 Wicket Grove, Lenton, Nottingham, NG7 2FS

Director24 March 2000Active

People with Significant Control

Riley Automation Holdings Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:7, The Ropewalk, Nottingham, England, NG1 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony James Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Unit 2 Foresters Business Park, Derby, DE23 8AG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.