UKBizDB.co.uk

RIVERDALE ELECTRICAL LTD

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

This company is commonly known as Riverdale Electrical Ltd. The company was founded 13 years ago and was given the registration number 07498290. The firm's registered office is in BRISTOL. You can find them at Unit 12 Avon Valley Business Park Chapel Way, St. Annes Park, Bristol, Bristol. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RIVERDALE ELECTRICAL LTD
Company Number:07498290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 12 Avon Valley Business Park Chapel Way, St. Annes Park, Bristol, Bristol, England, BS4 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Avon Valley Business Park, Chapel Way, St. Annes Park, Bristol, England, BS4 4EU

Secretary07 July 2019Active
Unit 12 Avon Valley Business Park, Chapel Way, St. Annes Park, Bristol, England, BS4 4EU

Director07 July 2019Active
29, Battens Lane, Bristol, England, BS5 8TG

Director22 October 2018Active
29, Battens Lane, Bristol, United Kingdom, BS5 8TG

Secretary19 January 2011Active
Briarleigh, Gravel Hill Road, Bristol, United Kingdom, BS37 7BN

Director19 January 2011Active

People with Significant Control

Mr Robert John Oaten
Notified on:07 July 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 12 Avon Valley Business Park, Chapel Way, Bristol, England, BS4 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Jayne Maria Oaten
Notified on:21 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 12 Avon Valley Business Park, Chapel Way, Bristol, England, BS4 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Brian Newman
Notified on:19 January 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:29, Battens Lane, Bristol, England, BS5 8TG
Nature of control:
  • Ownership of shares 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 (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
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-07Officers

Appoint person secretary company with name date.

Download
2019-07-07Officers

Termination secretary company with name termination date.

Download
2019-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-07Address

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

Download
2019-07-07Persons with significant control

Notification of a person with significant control.

Download
2019-07-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-07Officers

Appoint person director company with name date.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-04-22Address

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

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.