-
RIVERSIDE AUTOMATION GROUP LIMITED - 61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE, United Kingdom
Company Information
- Company registration number
- 08696171
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61 Wostenholm Road
- Sheffield
- South Yorkshire
- S7 1LE 61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE UK
Management
- Managing Directors
- BIRD, Paul Jonathan
- BUCK, Jonathan Calvin
- MOORE, Steven Robert
- POWER, Daniel Martin
- SHAW, Ian David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-18
- Age Of Company 2013-09-18 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Jonathan Calvin Buck
- Steven Robert Moore
- Mr Paul Jonathan Bird
- Mr Daniel Martin Power
- Mr Ian David Shaw
- Steven Robert Moore
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HLWKH 557 LIMITED
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2021-10-02
- Last Date: 2020-09-18
-
RIVERSIDE AUTOMATION GROUP LIMITED Company Description
- RIVERSIDE AUTOMATION GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08696171. Its current trading status is "live". It was registered 2013-09-18. It was previously called HLWKH 557 LIMITED. It has declared SIC or NACE codes as "70100". It has 5 directors The latest accounts are filed up to 2020-11-30.It can be contacted at 61 Wostenholm Road .
Get RIVERSIDE AUTOMATION GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Riverside Automation Group Limited - 61 Wostenholm Road, Sheffield, South Yorkshire, S7 1LE, United Kingdom
- 2013-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RIVERSIDE AUTOMATION GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-07-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-03-22) - AA
-
confirmation-statement-with-updates (2019-09-23) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-07) - AP01
-
confirmation-statement-with-updates (2018-09-18) - CS01
-
notification-of-a-person-with-significant-control (2018-08-07) - PSC01
-
change-to-a-person-with-significant-control (2018-08-07) - PSC04
-
accounts-amended-with-accounts-type-total-exemption-small (2018-06-13) - AAMD
-
accounts-amended-with-made-up-date (2018-06-13) - AAMD
-
accounts-with-accounts-type-unaudited-abridged (2018-03-15) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-11) - MR01
-
certificate-change-of-name-company (2014-02-17) - CERTNM
-
resolution (2014-02-06) - RESOLUTIONS
-
change-of-name-notice (2014-02-06) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2014-01-27) - AD01
-
change-account-reference-date-company-current-extended (2014-01-27) - AA01
-
termination-director-company-with-name (2014-01-27) - TM01
-
appoint-person-director-company-with-name (2014-01-27) - AP01
-
capital-allotment-shares (2014-01-27) - SH01
-
resolution (2014-01-27) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-09-18) - NEWINC