Warning: file_put_contents(c/f8ae29c4016592b7273b68c59c5f91ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/02c4d4d7944d2dabd4eb5192ecd3e763.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Riverstone Paving Limited, CR0 6LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERSTONE PAVING LIMITED

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

This company is commonly known as Riverstone Paving Limited. The company was founded 4 years ago and was given the registration number 12203773. The firm's registered office is in CROYDON. You can find them at 25 Everton Road, , Croydon, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RIVERSTONE PAVING LIMITED
Company Number:12203773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:25 Everton Road, Croydon, England, CR0 6LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Holstein Way, Erith, England, DA18 4DH

Director01 September 2021Active
205 Ashley Lane, Moston, Manchester, England, M9 4NQ

Director12 September 2019Active
33, Easton Drive, Sittingbourne, England, ME10 3FE

Director16 July 2020Active
25, Everton Road, Croydon, England, CR0 6LA

Director10 January 2020Active

People with Significant Control

Mr Christopher Kenyon
Notified on:01 September 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:117, Holstein Way, Erith, England, DA18 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Tafadzwa Garvin Kufandada
Notified on:15 July 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:33, Easton Drive, Sittingbourne, England, ME10 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Tiana Olivia Ricketts
Notified on:10 January 2020
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:England
Address:25, Everton Road, Croydon, England, CR0 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr William Davies
Notified on:12 September 2019
Status:Active
Date of birth:October 1984
Nationality:English
Country of residence:England
Address:205 Ashley Lane, Moston, Manchester, England, M9 4NQ
Nature of control:
  • Significant influence or control

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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Address

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

Download
2021-09-14Address

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

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Address

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

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Address

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

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Address

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

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2019-10-14Address

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

Download
2019-10-14Address

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

Download
2019-09-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.