UKBizDB.co.uk

RILEY METCALF LIMITED

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

This company is commonly known as Riley Metcalf Limited. The company was founded 13 years ago and was given the registration number 07531666. The firm's registered office is in CANTERBURY. You can find them at Downs View Canterbury Road, Chilham, Canterbury, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RILEY METCALF LIMITED
Company Number:07531666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Downs View Canterbury Road, Chilham, Canterbury, Kent, England, CT4 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Hooper Gate, Willen, Milton Keynes, England, MK15 9JR

Director25 March 2021Active
1a, Hooper Gate, Willen, Milton Keynes, MK15 9JR

Director20 October 2018Active
1a, Hooper Gate, Willen, Milton Keynes, United Kingdom, MK15 9JR

Director16 February 2011Active
1a, Hooper Gate, Willen, Milton Keynes, England, MK15 9JR

Director06 September 2019Active
1a, Hooper Gate, Willen, Milton Keynes, United Kingdom, MK15 9JR

Director16 February 2011Active

People with Significant Control

Mr Moeen Ashfaq Khawaja
Notified on:20 March 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:1a, Hooper Gate, Milton Keynes, England, MK15 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Aqsa Najam Illahi
Notified on:06 September 2019
Status:Active
Date of birth:June 1973
Nationality:Pakistani
Country of residence:England
Address:1a, Hooper Gate, Milton Keynes, England, MK15 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sabdezar Ilahi
Notified on:20 October 2018
Status:Active
Date of birth:March 1969
Nationality:British
Address:1a, Hooper Gate, Milton Keynes, MK15 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Moeen Ashfaq Khawaja
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:1a, Hooper Gate, Milton Keynes, MK15 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sabdezar Ilahi
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:1a, Hooper Gate, Milton Keynes, MK15 9JR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice compulsory.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

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

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Address

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

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.