UKBizDB.co.uk

RIVERSIDE ANIMAL FEEDS LIMITED

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

This company is commonly known as Riverside Animal Feeds Limited. The company was founded 20 years ago and was given the registration number 04760858. The firm's registered office is in STOKE ON TRENT. You can find them at 2-6 Adventure Place, Hanley, Stoke On Trent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RIVERSIDE ANIMAL FEEDS LIMITED
Company Number:04760858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2-6 Adventure Place, Hanley, Stoke On Trent, ST1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-6 Adventure Place, Hanley, Stoke On Trent, ST1 3AF

Director01 June 2020Active
2-6 Adventure Place, Hanley, Stoke On Trent, ST1 3AF

Director01 June 2020Active
5 Watch Lane, Moston, Sandbach, CW11 3PD

Secretary12 May 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary12 May 2003Active
5 Watch Lane, Moston, Sandbach, CW11 3PD

Director12 May 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director12 May 2003Active

People with Significant Control

Mr Adrian Graham Musgrave
Notified on:01 June 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:2-6 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr David Keith Musgrave
Notified on:01 June 2020
Status:Active
Date of birth:July 1964
Nationality:British
Address:2-6 Adventure Place, Stoke On Trent, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dorothy Elizabeth Musgrave
Notified on:12 May 2017
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Musgrave
Notified on:12 May 2017
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.