UKBizDB.co.uk

RIVERSIDE ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Riverside Environmental Services Limited. The company was founded 21 years ago and was given the registration number 04620034. The firm's registered office is in HEXTABLE. You can find them at Unit 12 Whiffens Farm, Clement Street, Hextable, Kent. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:RIVERSIDE ENVIRONMENTAL SERVICES LIMITED
Company Number:04620034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 12 Whiffens Farm, Clement Street, Hextable, Kent, BR8 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Whiffens Farm, Clement Street, Hextable, United Kingdom, BR8 7PQ

Director01 June 2008Active
Unit 12 Whiffens Farm, Clement Street, Hextable, United Kingdom, BR8 7PQ

Director01 July 2014Active
Unit 12 Whiffens Farm, Clement St, Hextable, United Kingdom, BR8 7PQ

Director16 September 2015Active
Unit 12 Whiffens Farm, Clement Street, Hextable, BR8 7PQ

Director25 September 2023Active
Swanton Court, Sevington, Ashford, TN24 0LL

Secretary17 December 2002Active
41 Leesons Way, Orpington, BR5 2QB

Secretary17 December 2002Active
3 Broomfields, Hartley, DA3 8BW

Director17 December 2002Active
2, Regent Place, St. Leonards-On-Sea, TN37 7QG

Director17 December 2002Active

People with Significant Control

Celnor Group Limited
Notified on:25 September 2023
Status:Active
Country of residence:England
Address:47, Queen Anne Street, London, England, W1G 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan James Francis
Notified on:26 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Unit 12 Whiffens Farm, Clement Street, Hextable, BR8 7PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Paul Hansen
Notified on:26 July 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Unit 12 Whiffens Farm, Clement Street, Hextable, BR8 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Capital

Capital cancellation shares.

Download
2020-09-15Capital

Capital return purchase own shares.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Capital

Capital cancellation shares.

Download
2019-10-28Capital

Capital return purchase own shares.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.