About

Registered Number: 09518006
Date of Incorporation: 30/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 26 Nether Edge Road, Sheffield, South Yorkshire, S7 1RX,

 

Having been setup in 2015, The Riley R.M. Centre Ltd are based in Sheffield in South Yorkshire, it has a status of "Active". The companies directors are Storr, Robert Alan, Oliver, Richard James, Storr, Robert Alan, Uttley, Judith, Gough, David, Holden, David, Holden, David, Pettican, David Derek. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Richard James 23 March 2020 - 1
STORR, Robert Alan 21 January 2016 - 1
UTTLEY, Judith 03 August 2016 - 1
HOLDEN, David 30 March 2015 07 November 2015 1
PETTICAN, David Derek 30 March 2015 29 May 2016 1
Secretary Name Appointed Resigned Total Appointments
STORR, Robert Alan 23 March 2020 - 1
GOUGH, David 07 November 2015 23 March 2020 1
HOLDEN, David 30 March 2015 07 November 2015 1

Filing History

Document Type Date
PSC01 - N/A 28 March 2020
AP01 - Appointment of director 28 March 2020
PSC07 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
TM02 - Termination of appointment of secretary 27 March 2020
AP03 - Appointment of secretary 27 March 2020
AD01 - Change of registered office address 27 March 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 27 October 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 November 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 10 November 2016
CS01 - N/A 06 August 2016
AP01 - Appointment of director 06 August 2016
TM01 - Termination of appointment of director 06 August 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 10 November 2015
AP03 - Appointment of secretary 10 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2015
AA01 - Change of accounting reference date 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
SH01 - Return of Allotment of shares 11 September 2015
MR01 - N/A 04 September 2015
NEWINC - New incorporation documents 30 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.