UKBizDB.co.uk

RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Trews Field Estate, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Capital

Capital return purchase own shares.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Incorporation

Memorandum articles.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-08Capital

Capital name of class of shares.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.