UKBizDB.co.uk

RILEY BROTHERS (NUNEATON) LTD

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

This company is commonly known as Riley Brothers (nuneaton) Ltd. The company was founded 68 years ago and was given the registration number 00560520. The firm's registered office is in DEVON. You can find them at 10 Foss Street, Dartmouth, Devon, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:RILEY BROTHERS (NUNEATON) LTD
Company Number:00560520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1956
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:10 Foss Street, Dartmouth, Devon, TQ6 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay View, 6a Venn Lane, Stoke Fleming, Dartmouth, TQ6 0QH

Secretary01 December 2003Active
Bay View, 6a Venn Lane, Stoke Fleming, Dartmouth, TQ6 0QH

Director01 December 2003Active
Bay View 6a Venn Lane, Stoke Fleming, Dartmouth, TQ6 0QH

Director01 December 2003Active
Bidders Chapel Lane, Stoke Fleming, Dartmouth, TQ6 0PA

Secretary-Active
1 Harefield Drive, Stoke Fleming, United Kingdom, TQ6 0QG

Director-Active
1 Harefield Drive, Stoke Fleming, United Kingdom, TQ6 0QG

Director-Active

People with Significant Control

Mr Simon Charles Patrick Riley
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Bay View, 6a Venn Lane, Dartmouth, United Kingdom, TQ6 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Riley
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Bay View, 6a Venn Lane, Dartmouth, United Kingdom, TQ6 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Change account reference date company previous shortened.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

Change sail address company with old address new address.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.