About

Registered Number: 01711968
Date of Incorporation: 05/04/1983 (41 years ago)
Company Status: Active
Registered Address: Trews Field Estate, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JA

 

Established in 1983, Riverside Industrial Equipment Ltd have registered office in Mid Glamorgan, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Nicholas Blair N/A - 1
JOHN, Christopher David N/A 24 January 2019 1
JOHN, Gwilym David N/A 28 March 1995 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
RESOLUTIONS - N/A 10 June 2019
MA - Memorandum and Articles 10 June 2019
SH08 - Notice of name or other designation of class of shares 08 June 2019
PSC07 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 May 2018
PSC01 - N/A 05 September 2017
PSC01 - N/A 22 August 2017
CS01 - N/A 17 August 2017
MR01 - N/A 28 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 14 February 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
TM01 - Termination of appointment of director 03 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 20 September 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 17 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 14 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 09 August 1999
363s - Annual Return 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 27 June 1996
287 - Change in situation or address of Registered Office 30 May 1996
363s - Annual Return 21 November 1995
288 - N/A 21 November 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 14 September 1992
287 - Change in situation or address of Registered Office 25 August 1992
AA - Annual Accounts 22 June 1992
RESOLUTIONS - N/A 29 August 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 29 October 1990
288 - N/A 14 February 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
395 - Particulars of a mortgage or charge 03 April 1989
287 - Change in situation or address of Registered Office 03 March 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
363 - Annual Return 01 February 1988
288 - N/A 15 October 1987
AA - Annual Accounts 30 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1987
363 - Annual Return 24 October 1986
363 - Annual Return 24 September 1986
395 - Particulars of a mortgage or charge 28 July 1986
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 23 July 1986
NEWINC - New incorporation documents 05 April 1983

Mortgages & Charges

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

N/A

Legal mortgage 24 November 2010 Outstanding

N/A

Debenture 11 June 2003 Outstanding

N/A

Fixed and floating charge 22 March 1989 Outstanding

N/A

Single debenture 14 July 1986 Fully Satisfied

N/A

Debenture 10 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.