About

Registered Number: 03445546
Date of Incorporation: 07/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Based in South Yorkshire, Riverside Motors Holdings Ltd was registered on 07 October 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Vasey, Christine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VASEY, Christine 25 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 May 2017
RESOLUTIONS - N/A 01 November 2016
SH08 - Notice of name or other designation of class of shares 24 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 October 2015
CH01 - Change of particulars for director 12 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 08 May 2014
MISC - Miscellaneous document 28 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 04 November 2011
AP03 - Appointment of secretary 05 July 2011
AA - Annual Accounts 16 June 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 09 May 2011
RESOLUTIONS - N/A 06 May 2011
SH06 - Notice of cancellation of shares 06 May 2011
RESOLUTIONS - N/A 18 January 2011
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 15 September 2010
SH03 - Return of purchase of own shares 15 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 18 October 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 15 October 1998
395 - Particulars of a mortgage or charge 11 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
225 - Change of Accounting Reference Date 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
395 - Particulars of a mortgage or charge 01 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 1998 Outstanding

N/A

Debenture 30 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.