Warning: file_put_contents(c/e58af152ed6de1fc88338df46d3004b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Riverside Machinery Ltd, SW19 1EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERSIDE MACHINERY LTD

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

This company is commonly known as Riverside Machinery Ltd. The company was founded 14 years ago and was given the registration number 07058363. The firm's registered office is in LONDON. You can find them at 164 Merton Road, C/o Southside Accountants, London, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:RIVERSIDE MACHINERY LTD
Company Number:07058363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:164 Merton Road, C/o Southside Accountants, London, England, SW19 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164, Merton Road, C/O Southside Accountants, London, England, SW19 1EG

Director27 October 2009Active
6, Belwell Gardens, 34 - 36 Belwell Lane, Sutton Coldfield, United Kingdom, B74 4TR

Director01 November 2011Active

People with Significant Control

Riverside Machinery Holdings Ltd
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:Flat 6 The Sutton Apartments, 8 King Edward Square, Sutton Coldfield, United Kingdom, B73 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Joseph O'Neil
Notified on:14 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:95, Miles Road, Mitcham, United Kingdom, CR4 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr John Joseph O Neill
Notified on:14 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:164, Merton Road, London, England, SW19 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Gillian O Neill
Notified on:14 October 2016
Status:Active
Date of birth:December 1978
Nationality:Irish
Country of residence:England
Address:164, Merton Road, London, England, SW19 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Capital

Capital name of class of shares.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Address

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

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.