This company is commonly known as Riverside Automation Limited. The company was founded 31 years ago and was given the registration number 02736526. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 61 Wostenholm Road, Sheffield, South Yorkshire, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | RIVERSIDE AUTOMATION LIMITED |
---|---|---|
Company Number | : | 02736526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1992 |
End of financial year | : | 30 November 2023 |
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, South Yorkshire, S7 1LE | Director | 30 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 |
35 Meadow Bank Avenue, Sheffield, S7 1PB | Secretary | 03 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 August 1992 | Active |
61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE | Director | 30 January 2014 | Active |
35 Meadow Bank Avenue, Sheffield, S7 1PB | Director | 03 August 1992 | Active |
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 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 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 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 | : |
|
Riverside Automation Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Wostenholm Road, Sheffield, England, S7 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Notification 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 |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-04 | 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 |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.