UKBizDB.co.uk

RIVERLINX HOLDINGS LIMITED

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

This company is commonly known as Riverlinx Holdings Limited. The company was founded 4 years ago and was given the registration number 12161321. The firm's registered office is in SOLIHULL. You can find them at 16 Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:RIVERLINX HOLDINGS LIMITED
Company Number:12161321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:16 Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary16 August 2019Active
Bow Bells House, 1 Bread Street, London, EC4M 9HH

Director16 August 2019Active
Bow Bells House, 1 Bread Street, London, EC4M 9HH

Director16 August 2019Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director11 January 2024Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director30 March 2020Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director08 August 2023Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director16 August 2019Active
Eurolink Motorway Operation (M3) Ltd, Administration Building, Blackbull Toll Plaza, Quarryland, Dunboyne, Ireland,

Director16 August 2019Active
Kingsfordweg 151, 1043 Gr, Amsterdam, Netherlands,

Director16 August 2019Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director16 August 2019Active
28, Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 November 2019Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Director10 October 2019Active
Bam Ppp, Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director16 August 2019Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director16 August 2019Active
Bam Ppp, Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director16 August 2019Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director30 June 2021Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type group.

Download
2023-04-20Address

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

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-10Officers

Second filing of director appointment with name.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.