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..
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 | : |
|
Registered Address | : | Unit 2 Foresters Business Park, Sinfin Lane, Derby, Derbyshire, DE23 8AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG | Director | 21 November 2017 | Active |
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG | Director | 21 November 2017 | Active |
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG | Secretary | 08 May 2000 | Active |
4 Wicket Grove, Lenton, Nottingham, NG7 2FS | Secretary | 24 March 2000 | Active |
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG | Director | 08 May 2000 | Active |
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG | Director | 08 May 2000 | Active |
3 Saxon Way, Ashby De La Zouch, LE65 2JR | Director | 08 May 2000 | Active |
Unit 2 Foresters Business Park, Sinfin Lane, Derby, DE23 8AG | Director | 08 May 2000 | Active |
37a London Road, Shardlow, Derby, DE72 2GR | Director | 24 March 2000 | Active |
4 Wicket Grove, Lenton, Nottingham, NG7 2FS | Director | 24 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.