UKBizDB.co.uk

RILEYS WATCHMAKERS LTD

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

This company is commonly known as Rileys Watchmakers Ltd. The company was founded 21 years ago and was given the registration number 04581931. The firm's registered office is in STAFFORDSHIRE MOORLANDS. You can find them at 55 High Street, Cheadle, Staffordshire Moorlands, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:RILEYS WATCHMAKERS LTD
Company Number:04581931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:55 High Street, Cheadle, Staffordshire Moorlands, ST10 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 High Street, Cheadle, Staffordshire Moorlands, ST10 1AN

Director01 August 2021Active
27 Limewood Close, Blythe Bridge, Stoke On Trent, ST11 9NZ

Secretary06 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 November 2002Active
55 High Street, Cheadle, Staffordshire Moorlands, ST10 1AN

Director01 August 2014Active
23 Cobden Street, Dresden, Stoke On Trent, ST3 4EL

Director11 November 2002Active
27 Limewood Close, Blythe Bridge, Stoke On Trent, ST11 9NZ

Director06 November 2002Active
27 Limewood Close, Blythe Bridge, Stoke On Trent, ST11 9NZ

Director06 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 November 2002Active

People with Significant Control

Mr Kenneth Riley
Notified on:26 May 2022
Status:Active
Date of birth:July 1951
Nationality:British
Address:55 High Street, Staffordshire Moorlands, ST10 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew David Patten
Notified on:06 August 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:55 High Street, High Street, Stoke-On-Trent, England, ST10 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Glenys Riley
Notified on:01 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:55 High Street, Staffordshire Moorlands, ST10 1AN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.