About

Registered Number: 05854914
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Thompson Street, Chesterfield, Derbyshire, S41 9AR

 

Riber Surveillance Ltd was registered on 22 June 2006, it's status is listed as "Active". The companies directors are Insley, David Alan, Clarke, Philip John, Insley, Daniel John, Stirling, Karen Gail. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSLEY, David Alan 22 June 2006 - 1
CLARKE, Philip John 22 June 2006 31 March 2017 1
INSLEY, Daniel John 22 June 2006 30 August 2017 1
STIRLING, Karen Gail 22 June 2006 30 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 10 August 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 10 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 03 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 July 2007
225 - Change of Accounting Reference Date 12 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2012 Outstanding

N/A

Debenture 19 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.