UKBizDB.co.uk

RIVERSIDE PRINTERS LIMITED

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

This company is commonly known as Riverside Printers Limited. The company was founded 22 years ago and was given the registration number 04247976. The firm's registered office is in SYWELL. You can find them at Thistle Down Barn, Holcot Lane, Sywell, Northamptonshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:RIVERSIDE PRINTERS LIMITED
Company Number:04247976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Thistle Down Barn, Holcot Lane, Sywell, Northamptonshire, NN7 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coppice, Great Addington, Kettering, NN14 4BL

Secretary27 November 2007Active
The Coppice, Great Addington, Kettering, NN14 4BL

Director27 November 2007Active
The Coppice, Lower Street, Great Addington, Kettering, England, NN14 4BL

Director21 September 2012Active
16 Lavender Close, Luton, LU2 7GD

Secretary09 July 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 July 2001Active
1 Peartree Close, Toddington, LU5 6JB

Director09 July 2001Active
16 Lavender Close, Luton, LU2 7GD

Director09 July 2001Active
36 Connaught Street, Kettering, NN16 8NU

Director27 November 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mrs Susan Raison
Notified on:10 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:The Coppice, Lower Street, Kettering, England, NN14 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Raison
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:The Coppice, Lower Street, Kettering, England, NN14 4BL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-23Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Accounts

Accounts with accounts type total exemption small.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-25Accounts

Accounts with accounts type total exemption small.

Download
2012-09-27Officers

Appoint person director company with name.

Download
2012-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.