This company is commonly known as Rio (2017) Limited. The company was founded 30 years ago and was given the registration number 02921757. The firm's registered office is in GODALMING. You can find them at Oak Bank House, South Munstead Lane, Godalming, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RIO (2017) LIMITED |
---|---|---|
Company Number | : | 02921757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Bank House, South Munstead Lane, Godalming, Surrey, England, GU8 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG | Secretary | 09 June 2015 | Active |
Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG | Director | 04 December 2019 | Active |
Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG | Director | 21 May 2002 | Active |
Sopers Farm, Peppers Lane, Ashurst, BN44 3AX | Secretary | 21 May 2002 | Active |
43 Westdene Meadows, Cranleigh, GU6 8UJ | Secretary | 13 March 1998 | Active |
1 Pincroft Wood, Newbarn, Longfield Dartford, DA3 7HB | Secretary | 25 May 2002 | Active |
32 Portsmouth Road, Guildford, GU2 5DJ | Secretary | 22 April 1994 | Active |
133 Brighton Road, Godalming, GU7 1PW | Director | 15 June 1998 | Active |
Sopers Farm, Peppers Lane, Ashurst, BN44 3AX | Director | 19 May 1997 | Active |
133 Brighton Road, Godalming, GU7 1PW | Director | 15 June 1998 | Active |
10 Briary Road, Lechlade, GL7 3DD | Director | 25 July 1994 | Active |
32 Portsmouth Road, Guildford, GU2 5DJ | Director | 22 April 1994 | Active |
Mr Jeremy Sherwood | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG |
Nature of control | : |
|
Mrs Kaye Lisa Sherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Capital | Capital allotment shares. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Capital | Capital allotment shares. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-10 | Change of name | Certificate change of name company. | Download |
2017-02-25 | Change of name | Change of name notice. | Download |
2017-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.