About

Registered Number: 03106391
Date of Incorporation: 26/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Sankey Marine, Worcester Road, Evesham, Worcestershire, WR11 4TA

 

Founded in 1995, River Systems Ltd have registered office in Evesham. The current directors of this organisation are listed as Hughes, Susan Rosamunde Kathleen, Payne, Douglas Roger at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Susan Rosamunde Kathleen 12 March 2005 - 1
PAYNE, Douglas Roger 26 September 1995 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 27 October 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 07 October 1996
395 - Particulars of a mortgage or charge 20 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
287 - Change in situation or address of Registered Office 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2005 Outstanding

N/A

Debenture 15 July 2005 Outstanding

N/A

Fixed and floating charge 17 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.