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.
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 | : |
|
Registered Address | : | Unit 58 Third Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Cysgod Y Graig, Denbigh, LL16 3TD | Director | 14 February 2008 | Active |
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA | Director | 02 October 2014 | Active |
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA | Director | 10 December 2014 | Active |
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA | Director | 02 October 2014 | Active |
Unit 58, 3rd Avenue Zone 2, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LA | Director | 04 January 2017 | Active |
Ty Gwyn Uchaf, Clawddnewydd, Ruthin, LL15 2NF | Secretary | 14 February 2008 | Active |
Ty Gwyn Uchaf, Clawddnewydd, Ruthin, LL15 2NF | Director | 14 February 2008 | Active |
12 Fieldings Close, Hawarden, Deeside, CH5 3UQ | Director | 14 February 2008 | Active |
2 Stonehousegreen, Clayton Green, Chorley, PR6 7JT | Director | 14 February 2008 | Active |
Unit 58, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA | Director | 02 October 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Capital | Capital return purchase own shares. | Download |
2020-11-09 | Capital | Capital cancellation shares. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Capital | Capital cancellation shares. | Download |
2020-02-04 | Capital | Capital return purchase own shares. | Download |
2020-01-23 | Capital | Capital cancellation shares. | Download |
2020-01-23 | Capital | Capital return purchase own shares. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Capital | Capital cancellation shares. | Download |
2019-06-25 | Capital | Capital return purchase own shares. | Download |
2019-04-23 | Resolution | Resolution. | Download |
2019-04-23 | Change of name | Change of name notice. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.