UKBizDB.co.uk

RIVERSIDE WINDOWS LIMITED

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

This company is commonly known as Riverside Windows Limited. The company was founded 24 years ago and was given the registration number 03795592. The firm's registered office is in WOKINGHAM. You can find them at Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RIVERSIDE WINDOWS LIMITED
Company Number:03795592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1999
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, England, RG40 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, England, RG40 4QT

Director08 November 2018Active
Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, England, RG40 4QT

Director08 November 2018Active
261 West End Road, Bitterne, Southampton, SO18 6PP

Secretary15 May 2000Active
261 West End Road, Bitterne, Southampton, SO18 6PP

Secretary24 June 1999Active
Units 1-1a Radcliffe Court, Radcliffe Road Northam, Southampton, SO14 0PH

Secretary11 November 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 June 1999Active
136 Magnolia Road, Southampton, SO19 7LJ

Director24 June 1999Active
Units 1-1a Radcliffe Court, Radcliffe Road Northam, Southampton, SO14 0PH

Director08 November 2018Active
Units 1-1a Radcliffe Court, Radcliffe Road Northam, Southampton, SO14 0PH

Director24 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 June 1999Active
11 Goodlands Vale, Hedge End, Southampton, SO30 4SL

Director08 May 2004Active

People with Significant Control

Kevin John Hickman
Notified on:08 November 2018
Status:Active
Date of birth:February 1973
Nationality:British
Address:Units 1-1a Radcliffe Court, Southampton, SO14 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Timothy George
Notified on:08 November 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 4 Sunfield Business Park, New Mill Road, Wokingham, England, RG40 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Jay Padwick
Notified on:08 November 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 4 Sunfield Business Park, New Mill Road, Wokingham, England, RG40 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John
Notified on:24 June 2017
Status:Active
Date of birth:May 1948
Nationality:English
Address:Units 1-1a Radcliffe Court, Southampton, SO14 0PH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-03-30Gazette

Gazette dissolved liquidation.

Download
2020-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-14Resolution

Resolution.

Download
2019-07-15Address

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

Download
2019-04-07Officers

Termination director company with name termination date.

Download
2019-04-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Officers

Appoint person director company with name date.

Download
2018-11-11Officers

Termination secretary company with name termination date.

Download
2018-11-11Officers

Termination director company with name termination date.

Download
2018-11-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-11Officers

Appoint person director company with name date.

Download
2018-11-11Officers

Appoint person director company with name date.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.