This company is commonly known as Riverside Electrical Control Services Limited. The company was founded 19 years ago and was given the registration number 05192663. 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 26200 - Manufacture of computers and peripheral equipment.
Name | : | RIVERSIDE ELECTRICAL CONTROL SERVICES LIMITED |
---|---|---|
Company Number | : | 05192663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2004 |
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 | 29 July 2004 | Active |
The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | Corporate Secretary | 29 July 2004 | Active |
28 Middlewood Drive East, Sheffield, S6 1RS | Director | 14 October 2004 | Active |
61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE | Director | 30 January 2014 | Active |
35 Meadow Bank Avenue, Sheffield, S7 1PB | Director | 29 July 2004 | 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 |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type unaudited abridged. | 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 |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.