About

Registered Number: 04582458
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 50 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

 

Riello Ups Ltd was founded on 06 November 2002 with its registered office in Clwyd. There is one director listed as Craig, Leo Paul for the company in the Companies House registry. We do not know the number of employees at Riello Ups Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Leo Paul 01 January 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 January 2020
RP04PSC01 - N/A 17 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 20 June 2018
MR04 - N/A 27 February 2018
PSC09 - N/A 29 November 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
CH01 - Change of particulars for director 23 October 2017
MR01 - N/A 23 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 November 2012
TM02 - Termination of appointment of secretary 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 02 November 2006
RESOLUTIONS - N/A 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
CERTNM - Change of name certificate 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 25 September 2003
395 - Particulars of a mortgage or charge 25 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

Debenture 05 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.