About

Registered Number: 06888372
Date of Incorporation: 27/04/2009 (15 years ago)
Company Status: Active
Registered Address: 67 Kensington Gardens Carlton, Nottingham, NG4 1DZ,

 

Having been setup in 2009, P R Riley Ltd are based in Nottingham, it has a status of "Active". There are 2 directors listed as Riley, Paul Ralph, Selby, Jean for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Paul Ralph 27 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SELBY, Jean 27 April 2009 26 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
AA01 - Change of accounting reference date 30 April 2020
CS01 - N/A 29 April 2020
MR04 - N/A 21 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 April 2019
AD01 - Change of registered office address 29 May 2018
PSC04 - N/A 29 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 April 2017
AAMD - Amended Accounts 17 October 2016
AP01 - Appointment of director 13 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 April 2016
TM02 - Termination of appointment of secretary 11 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 April 2012
AAMD - Amended Accounts 02 April 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA01 - Change of accounting reference date 12 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.