UKBizDB.co.uk

RIO (2017) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG

Secretary09 June 2015Active
Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG

Director04 December 2019Active
Oak Bank House, South Munstead Lane, Godalming, England, GU8 4AG

Director21 May 2002Active
Sopers Farm, Peppers Lane, Ashurst, BN44 3AX

Secretary21 May 2002Active
43 Westdene Meadows, Cranleigh, GU6 8UJ

Secretary13 March 1998Active
1 Pincroft Wood, Newbarn, Longfield Dartford, DA3 7HB

Secretary25 May 2002Active
32 Portsmouth Road, Guildford, GU2 5DJ

Secretary22 April 1994Active
133 Brighton Road, Godalming, GU7 1PW

Director15 June 1998Active
Sopers Farm, Peppers Lane, Ashurst, BN44 3AX

Director19 May 1997Active
133 Brighton Road, Godalming, GU7 1PW

Director15 June 1998Active
10 Briary Road, Lechlade, GL7 3DD

Director25 July 1994Active
32 Portsmouth Road, Guildford, GU2 5DJ

Director22 April 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Address

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

Download
2017-03-10Change of name

Certificate change of name company.

Download
2017-02-25Change of name

Change of name notice.

Download
2017-02-17Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.