This company is commonly known as Riverside Industrial Equipment Limited. The company was founded 41 years ago and was given the registration number 01711968. The firm's registered office is in BRIDGEND. You can find them at Trews Field Estate, Tondu Road, Bridgend, Mid Glamorgan. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01711968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1983 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trews Field Estate, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Archway House, Westgate, Cowbridge, Wales, CF71 7AQ | Director | - | Active |
21 Danygraig Avenue, Porthcawl, CF36 5AA | Secretary | - | Active |
21 Danygraig Avenue, Porthcawl, CF36 5AA | Director | - | Active |
15 Duffryn Close, Coychurch, Bridgend, CF35 5TA | Director | - | Active |
81b Newton Nottage Road, Porthcawl, CF36 5RR | Director | - | Active |
Mrs. Lynne John | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Trews Field Estate, Bridgend, CF31 4JA |
Nature of control | : |
|
Mrs Julie Maureen Williams | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Trews Field Estate, Bridgend, CF31 4JA |
Nature of control | : |
|
Mr Christopher David John | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 21, Danygraig Avenue, Porthcawl, Wales, CF36 5AA |
Nature of control | : |
|
Mr Nicholas Blair John | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Archway House, Westgate, Cowbridge, Wales, CF71 7AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Capital | Capital return purchase own shares. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Incorporation | Memorandum articles. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-06-08 | Capital | Capital name of class of shares. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.