UKBizDB.co.uk

RIVERSIDE BUILDING SERVICES LIMITED

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

This company is commonly known as Riverside Building Services Limited. The company was founded 19 years ago and was given the registration number 05447723. The firm's registered office is in LIVERPOOL. You can find them at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIVERSIDE BUILDING SERVICES LIMITED
Company Number:05447723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover, Buildings, 11-13 Hanover Street, Liverpool, L1 3DN

Director19 November 2020Active
16, Eastwood, Riverside Gardens, Liverpool, United Kingdom, L17 7ED

Secretary10 May 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary10 May 2005Active
16, Eastwood, Riverside Gardens, Liverpool, United Kingdom, L17 7ED

Director10 May 2005Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, L1 3DN

Director13 March 2017Active

People with Significant Control

Mr John Douglas Routledge
Notified on:19 November 2020
Status:Active
Date of birth:June 1964
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Joanne Louise Walsh
Notified on:20 November 2019
Status:Active
Date of birth:October 1976
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Douglas Routledge
Notified on:18 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.