UKBizDB.co.uk

RIVERSIDE GRAVURE LTD

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

This company is commonly known as Riverside Gravure Ltd. The company was founded 16 years ago and was given the registration number 06503591. The firm's registered office is in DEESIDE. You can find them at Unit 58 Third Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:RIVERSIDE GRAVURE LTD
Company Number:06503591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 58 Third Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Cysgod Y Graig, Denbigh, LL16 3TD

Director14 February 2008Active
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA

Director02 October 2014Active
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA

Director10 December 2014Active
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA

Director02 October 2014Active
Unit 58, 3rd Avenue Zone 2, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LA

Director04 January 2017Active
Ty Gwyn Uchaf, Clawddnewydd, Ruthin, LL15 2NF

Secretary14 February 2008Active
Ty Gwyn Uchaf, Clawddnewydd, Ruthin, LL15 2NF

Director14 February 2008Active
12 Fieldings Close, Hawarden, Deeside, CH5 3UQ

Director14 February 2008Active
2 Stonehousegreen, Clayton Green, Chorley, PR6 7JT

Director14 February 2008Active
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA

Director02 October 2014Active

People with Significant Control

Mr Michael Elias Hughes
Notified on:27 May 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit 58, Third Avenue, Deeside, CH5 2LA
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 (8 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
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Capital

Capital return purchase own shares.

Download
2020-11-09Capital

Capital cancellation shares.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Capital

Capital cancellation shares.

Download
2020-02-04Capital

Capital return purchase own shares.

Download
2020-01-23Capital

Capital cancellation shares.

Download
2020-01-23Capital

Capital return purchase own shares.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-25Capital

Capital cancellation shares.

Download
2019-06-25Capital

Capital return purchase own shares.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Change of name

Change of name notice.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.