UKBizDB.co.uk

RILEY HAYES & CO SOLICITORS LIMITED

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

This company is commonly known as Riley Hayes & Co Solicitors Limited. The company was founded 19 years ago and was given the registration number 05372782. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RILEY HAYES & CO SOLICITORS LIMITED
Company Number:05372782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Waterloo Road, Wolverhampton, England, WV1 4BL

Secretary01 December 2005Active
24 Waterloo Road, Wolverhampton, England, WV1 4BL

Director23 February 2005Active
24 Waterloo Road, Wolverhampton, England, WV1 4BL

Director23 February 2005Active
5 Walsall Road, Little Aston, Sutton Coldfield, B74 3BD

Secretary23 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 February 2005Active
5 Walsall Road, Little Aston, Sutton Coldfield, B74 3BD

Director23 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 February 2005Active

People with Significant Control

Mr Hockham Singh Suthi
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amritpal Singh Johal
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:14 Park Road, Walsall, England, WS5 3JT
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 (7 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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-11-05Accounts

Change account reference date company previous shortened.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-04-12Address

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

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-05-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.