UKBizDB.co.uk

RIVERSIDE AUTOMATION LIMITED

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

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.

Company Information

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:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 27900 - Manufacture of other electrical equipment
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

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, South Yorkshire, S7 1LE

Director30 January 2014Active
61 Wostenholm Road, Sheffield, United Kingdom, S7 1LE

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

Director06 August 2018Active
35 Meadow Bank Avenue, Sheffield, S7 1PB

Secretary03 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 1992Active
61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE

Director30 January 2014Active
35 Meadow Bank Avenue, Sheffield, S7 1PB

Director03 August 1992Active

People with Significant 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 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 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 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
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification 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
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Confirmation 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
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.