UKBizDB.co.uk

RIVERSIDE AUTOMATION GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE

Director06 August 2018Active
61, Wostenholm Road, Sheffield, S7 1LE

Director22 January 2014Active
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE

Director06 August 2018Active
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE

Director06 August 2018Active
Protection House, 16-17 East Parade, Leeds, United Kingdom, LS1 2BR

Director18 September 2013Active
Protection House, 16-17 East Parade, Leeds, United Kingdom, LS1 2BR

Director18 September 2013Active
61, Wostenholm Road, Sheffield, S7 1LE

Director22 January 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2022-07-08Capital

Capital return purchase own shares.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.