This company is commonly known as Riverside Materials Limited. The company was founded 13 years ago and was given the registration number 07282817. The firm's registered office is in ROMFORD. You can find them at Unit 5, 176 South Street, , Romford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | RIVERSIDE MATERIALS LIMITED |
---|---|---|
Company Number | : | 07282817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 June 2010 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, 176 South Street, Romford, Essex, United Kingdom, RM1 1BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, 176, South Street, Romford, United Kingdom, RM1 1BW | Director | 06 March 2017 | Active |
Cranham Hall Coach House, The Chase, Upminster, England, RM14 3XB | Director | 14 June 2010 | Active |
42, Sutton Road, London, England, E13 8EX | Director | 14 June 2010 | Active |
Mr Mark Jones | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, 176, South Street, Romford, United Kingdom, RM1 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2019-10-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice voluntary. | Download |
2019-08-27 | Dissolution | Dissolution application strike off company. | Download |
2018-10-31 | Gazette | Gazette filings brought up to date. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Address | Change sail address company with old address new address. | Download |
2017-07-23 | Address | Change registered office address company with date old address new address. | Download |
2017-04-23 | Address | Move registers to sail company with new address. | Download |
2017-04-23 | Address | Change sail address company with new address. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Accounts | Change account reference date company previous extended. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Officers | Change person director company with change date. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.