UKBizDB.co.uk

RIVERMEADE SIGNS LIMITED

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

This company is commonly known as Rivermeade Signs Limited. The company was founded 27 years ago and was given the registration number 03342960. The firm's registered office is in TYNE & WEAR. You can find them at Lancaster Road, Dunston, Gateshead, Tyne & Wear, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RIVERMEADE SIGNS LIMITED
Company Number:03342960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lancaster Road, Dunston, Gateshead, Tyne & Wear, NE11 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster Road, Dunston, Gateshead, Tyne & Wear, NE11 9JG

Secretary31 May 2001Active
Lancaster Road, Dunston, Gateshead, Tyne & Wear, NE11 9JG

Director01 January 2002Active
Lancaster Road, Dunston, Gateshead, Tyne & Wear, NE11 9JG

Director12 February 1998Active
Lancaster Road, Dunston, Gateshead, Tyne & Wear, NE11 9JG

Director01 August 2009Active
Lancaster Road, Dunston, Gateshead, Tyne & Wear, NE11 9JG

Director12 February 1998Active
Beaufront Hill Head, Sandhoe, Hexham, United Kingdom, NE46 4NB

Corporate Director15 October 2018Active
Station House Penshaw, Houghton Le Spring, DH4 7PQ

Secretary12 February 1998Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary01 April 1997Active
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP

Director01 April 1997Active
Moor Cottage, 5 Moor Road South Gosforth, Newcastle Upon Tyne, NE3 1NN

Director12 February 1998Active
11 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Director12 February 1998Active
Station House Penshaw, Houghton Le Spring, DH4 7PQ

Director12 February 1998Active

People with Significant Control

Mr Lindsay Charles John Wilcox
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Lancaster Road, Dunston, Tyne & Wear, NE11 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Graeme Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Lancaster Road, Dunston, Tyne & Wear, NE11 9JG
Nature of control:
  • Ownership of shares 50 to 75 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.