UKBizDB.co.uk

RILYS OF EVESHAM LTD

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

This company is commonly known as Rilys Of Evesham Ltd. The company was founded 20 years ago and was given the registration number 04972322. The firm's registered office is in WORCESTERSHIRE. You can find them at 2 & 3 Waterside, Evesham, Worcestershire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RILYS OF EVESHAM LTD
Company Number:04972322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 & 3 Waterside, Evesham, Worcestershire, WR11 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 & 3 Waterside, Evesham, Worcestershire, WR11 6BS

Director25 November 2017Active
38 Cartland Road, Sparkbrook, Birmingham, B11 1EQ

Secretary22 January 2007Active
44 Mapleton Road, Hall Green, Birmingham, B28 9RA

Secretary21 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary21 November 2003Active
5 East Farm Croft, Small Heath, B10 9RS

Director21 November 2003Active
2 & 3 Waterside, Evesham, Worcestershire, WR11 6BS

Director01 December 2014Active
2 & 3 Waterside, Evesham, Worcestershire, WR11 6BS

Director22 November 2009Active
44 Mapleton Road, Hall Green, Birmingham, B28 9RA

Director21 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director21 November 2003Active

People with Significant Control

Mr Mohammed Aminur Rashed
Notified on:01 August 2019
Status:Active
Date of birth:January 1973
Nationality:British
Address:2 & 3 Waterside, Worcestershire, WR11 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mujibur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:2 & 3 Waterside, Worcestershire, WR11 6BS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Gazette

Gazette filings brought up to date.

Download
2016-02-23Gazette

Gazette notice compulsory.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.