Warning: file_put_contents(c/81634a38da029aa1cba8cf3c0e4b85f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1be2ce4f215d700055b5dd3246fa28e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Riverside Greetings Ltd, WF1 2UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERSIDE GREETINGS LTD

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

This company is commonly known as Riverside Greetings Ltd. The company was founded 14 years ago and was given the registration number 07172699. The firm's registered office is in WAKEFIELD. You can find them at 4 The Office Campus, Paragon Business Park, Wakefield, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:RIVERSIDE GREETINGS LTD
Company Number:07172699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:4 The Office Campus, Paragon Business Park, Wakefield, England, WF1 2UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Crosland Road, Oakes, Huddersfield, England, HD3 3PW

Director01 January 2023Active
Flat 2, Ravenswood, 11 York Road, Harrogate, England, HG1 2QL

Director26 January 2017Active
162, Town Street, Rodley, Leeds, England, LS13 1HP

Director01 November 2012Active
6, Cawcliffe Road, Brighouse, United Kingdom, HD6 2HP

Director01 March 2010Active

People with Significant Control

Mr Peter Nabridnyj
Notified on:31 March 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Unit 5d, Sandbeds Trading Estate, Ossett, England, WF5 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Lawley
Notified on:01 March 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 15, Jubilee Way, Wakefield, England, WF4 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-11-06Mortgage

Mortgage miscellaneous.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Capital

Capital name of class of shares.

Download
2017-04-26Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.