This company is commonly known as Riverbeck Limited. The company was founded 20 years ago and was given the registration number 04833848. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 74100 - specialised design activities.
Name | : | RIVERBECK LIMITED |
---|---|---|
Company Number | : | 04833848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Old Bath Road, Newbury, Berkshire, RG14 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Leverton Gate, Swindon, England, SN3 1ND | Secretary | 16 September 2003 | Active |
22 Leverton Gate, Swindon, England, SN3 1ND | Director | 16 September 2003 | Active |
18, Darcey Close, Grange Park, Swindon, England, SN5 6DZ | Director | 01 January 2015 | Active |
5 & 6 Northumberland Building, Queen Square, Bath, BA1 2JE | Corporate Secretary | 16 July 2003 | Active |
6 College Green, Wanborough, Swindon, SN4 0AZ | Director | 16 September 2003 | Active |
7 Lidenbrook, Liddington, Swindon, SN4 0HL | Director | 16 September 2003 | Active |
8 Marigold Close, Swindon, SN2 2SY | Director | 09 February 2004 | Active |
5 & 6 Northumberland Building, Queen Square, Bath, BA1 2JE | Corporate Director | 16 July 2003 | Active |
Lili Wang | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 28, Skewbridge Close, Swindon, England, SN4 7DW |
Nature of control | : |
|
Lili Wang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 22 Leverton Gate, Swindon, England, SN3 1ND |
Nature of control | : |
|
Ian Gareth Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Darcey Close, Grange Park, Swindon, England, SN5 6DZ |
Nature of control | : |
|
Mr Graham Robert Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Leverton Gate, Swindon, England, SN3 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Officers | Change person director company with change date. | Download |
2018-09-07 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.