About

Registered Number: 07698531
Date of Incorporation: 08/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Unit A, 2 Jubilee Court Wath Lane, Copgrove, Harrogate, North Yorkshire, HG3 3TB,

 

Riverside Waste Machinery Ltd was founded on 08 July 2011 with its registered office in North Yorkshire. The current directors of the company are Scanlon, Barry, Gweco Directors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLON, Barry 14 June 2018 - 1
GWECO DIRECTORS LTD 08 July 2011 04 October 2011 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 15 June 2018
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 03 August 2017
PSC07 - N/A 06 July 2017
AA - Annual Accounts 29 June 2017
PSC04 - N/A 28 June 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 August 2012
AA01 - Change of accounting reference date 24 May 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
CERTNM - Change of name certificate 07 November 2011
CONNOT - N/A 07 November 2011
AD01 - Change of registered office address 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
NEWINC - New incorporation documents 08 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.