This company is commonly known as Riverside Automation Group Limited. The company was founded 10 years ago and was given the registration number 08696171. The firm's registered office is in SHEFFIELD. You can find them at 61 Wostenholm Road, , Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | RIVERSIDE AUTOMATION GROUP LIMITED |
---|---|---|
Company Number | : | 08696171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE | Director | 06 August 2018 | Active |
61, Wostenholm Road, Sheffield, S7 1LE | Director | 22 January 2014 | Active |
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE | Director | 06 August 2018 | Active |
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE | Director | 06 August 2018 | Active |
Protection House, 16-17 East Parade, Leeds, United Kingdom, LS1 2BR | Director | 18 September 2013 | Active |
Protection House, 16-17 East Parade, Leeds, United Kingdom, LS1 2BR | Director | 18 September 2013 | Active |
61, Wostenholm Road, Sheffield, S7 1LE | Director | 22 January 2014 | Active |
Mr Ian David Shaw | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE |
Nature of control | : |
|
Mr Daniel Martin Power | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE |
Nature of control | : |
|
Mr Paul Jonathan Bird | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE |
Nature of control | : |
|
Mr Steven Robert Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE |
Nature of control | : |
|
Mr Jonathan Calvin Buck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Capital | Capital cancellation shares. | Download |
2022-07-08 | Capital | Capital return purchase own shares. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.