About

Registered Number: 02505293
Date of Incorporation: 24/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Unit L1, Beversbrook Centre, Redman Road, Calne, SN11 9PR,

 

Riker Ltd was founded on 24 May 1990 and are based in Calne, it has a status of "Active". The current directors of Riker Ltd are listed as Langridge, Christopher, Langridge, Katherine Deyo Kent, Langridge, Richard Riker, Evans, Peter David, Professor, Nichols, Christopher Dearmer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Peter David, Professor N/A 01 March 1993 1
NICHOLS, Christopher Dearmer 28 January 1999 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Christopher N/A 01 December 1992 1
LANGRIDGE, Katherine Deyo Kent 26 April 1994 15 March 2005 1
LANGRIDGE, Richard Riker 15 March 2005 01 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 September 2017
PSC01 - N/A 11 August 2017
CS01 - N/A 24 July 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AD01 - Change of registered office address 09 December 2016
AA01 - Change of accounting reference date 03 October 2016
AR01 - Annual Return 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 01 March 2011
AA01 - Change of accounting reference date 22 November 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 28 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 15 March 2005
363a - Annual Return 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
AA - Annual Accounts 03 April 2004
363a - Annual Return 01 July 2003
AA - Annual Accounts 01 April 2003
363a - Annual Return 13 September 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 19 November 2001
AA - Annual Accounts 13 June 2001
363a - Annual Return 16 August 2000
AA - Annual Accounts 09 November 1999
363a - Annual Return 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 18 May 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 26 March 1998
363a - Annual Return 26 June 1997
AA - Annual Accounts 07 March 1997
363a - Annual Return 08 July 1996
AA - Annual Accounts 01 February 1996
363x - Annual Return 13 September 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 09 August 1994
288 - N/A 12 July 1994
287 - Change in situation or address of Registered Office 12 July 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 22 July 1993
288 - N/A 18 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 06 February 1992
RESOLUTIONS - N/A 18 December 1990
MEM/ARTS - N/A 18 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
288 - N/A 08 June 1990
NEWINC - New incorporation documents 24 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.