About

Registered Number: 03376771
Date of Incorporation: 28/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Premier Loco Works, Sefton Street, Heywood, Lancashire, OL10 2JF,

 

Riley & Son (Electromec) Ltd was founded on 28 May 1997, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation at Companies House. We do not know the number of employees at Riley & Son (Electromec) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Gregory David 18 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 28 May 2020
CH01 - Change of particulars for director 11 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
AA - Annual Accounts 12 March 2018
MR01 - N/A 28 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 09 May 2017
CH03 - Change of particulars for secretary 10 April 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR01 - N/A 27 January 2017
MR01 - N/A 27 January 2017
AP01 - Appointment of director 16 November 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 07 December 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 05 March 2015
MR01 - N/A 23 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 June 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 03 December 2012
CH03 - Change of particulars for secretary 21 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 29 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 14 August 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 12 May 2006
363s - Annual Return 18 May 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 16 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 20 September 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 09 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 02 August 1999
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 04 September 1998
225 - Change of Accounting Reference Date 09 February 1998
287 - Change in situation or address of Registered Office 19 January 1998
395 - Particulars of a mortgage or charge 01 November 1997
395 - Particulars of a mortgage or charge 26 September 1997
CERTNM - Change of name certificate 12 September 1997
RESOLUTIONS - N/A 11 August 1997
MEM/ARTS - N/A 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2017 Outstanding

N/A

A registered charge 25 January 2017 Outstanding

N/A

A registered charge 25 January 2017 Outstanding

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Chattel mortgage 31 January 2013 Fully Satisfied

N/A

Chattel mortgage 24 September 2008 Fully Satisfied

N/A

Chattel mortgage 13 August 2007 Fully Satisfied

N/A

Debenture 05 February 2007 Fully Satisfied

N/A

Invoice finance agreement 16 February 2005 Fully Satisfied

N/A

Assignment by way of security 16 February 2005 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Chattel mortgage 30 May 2003 Fully Satisfied

N/A

Chattel mortgage 02 September 2002 Fully Satisfied

N/A

Chattel mortgage 01 June 2000 Fully Satisfied

N/A

Chattel mortgage 09 July 1999 Fully Satisfied

N/A

Chattel mortgage 27 October 1997 Fully Satisfied

N/A

Mortgage debenture 23 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.