RIVERBANK ENGINEERING LIMITED

RIVERBANK ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVERBANK ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04202310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERBANK ENGINEERING LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is RIVERBANK ENGINEERING LIMITED located?

    Registered Office Address
    Suite 39, Annex 2 Batley Business Park
    Technology Drive
    WF17 6ER Batley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERBANK ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for RIVERBANK ENGINEERING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2023

    What are the latest filings for RIVERBANK ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 20, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Cessation of Sean Gerard Thompson as a person with significant control on Nov 22, 2019

    1 pagesPSC07

    Cessation of David Preston as a person with significant control on Nov 22, 2019

    1 pagesPSC07

    Notification of D.D. Engineering Holdings Limited as a person with significant control on Nov 22, 2019

    2 pagesPSC02

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Apr 30, 2019

    • Capital: GBP 75
    6 pagesSH06

    Appointment of Mr Sean Gerard Thompson as a secretary on Apr 30, 2019

    2 pagesAP03

    Change of details for Mr Sean Gerard Thompson as a person with significant control on Apr 30, 2019

    2 pagesPSC04

    Cessation of David William Oliver as a person with significant control on Apr 30, 2019

    1 pagesPSC07

    Termination of appointment of David William Oliver as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of David William Oliver as a secretary on Apr 30, 2019

    1 pagesTM02

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of RIVERBANK ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Sean Gerard
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Secretary
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    258173590001
    PRESTON, David
    Manderley Main Street
    Great Heck
    DN14 0BQ Goole
    North Humberside
    Director
    Manderley Main Street
    Great Heck
    DN14 0BQ Goole
    North Humberside
    EnglandBritish14250800001
    THOMPSON, Sean Gerard
    Longwood Court
    WF3 1UW Tingley
    7
    West Yorkshire
    Director
    Longwood Court
    WF3 1UW Tingley
    7
    West Yorkshire
    EnglandBritish137635130001
    BRAITHWAITE, Joan Muriel
    36 Newgate Avenue
    Appley Bridge
    PR25 3GR Wigan
    Lancashire
    Secretary
    36 Newgate Avenue
    Appley Bridge
    PR25 3GR Wigan
    Lancashire
    British63737590001
    OLIVER, David William
    3 Ambleside Grove
    Woodlesford
    LS26 8RT Leeds
    West Yorkshire
    Secretary
    3 Ambleside Grove
    Woodlesford
    LS26 8RT Leeds
    West Yorkshire
    British14250790001
    MORAN, Robert Neil
    5 Hawkshead Drive
    LA4 4SP Morecambe
    Lancashire
    Director
    5 Hawkshead Drive
    LA4 4SP Morecambe
    Lancashire
    United KingdomBritish78461910002
    OLIVER, David William
    3 Ambleside Grove
    Woodlesford
    LS26 8RT Leeds
    West Yorkshire
    Director
    3 Ambleside Grove
    Woodlesford
    LS26 8RT Leeds
    West Yorkshire
    EnglandBritish14250790001

    Who are the persons with significant control of RIVERBANK ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technology Drive
    WF17 6ER Batley
    Suite 36 Batley Business Park
    England
    Nov 22, 2019
    Technology Drive
    WF17 6ER Batley
    Suite 36 Batley Business Park
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12285582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sean Gerard Thompson
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Apr 06, 2016
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr David Preston
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Apr 06, 2016
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David William Oliver
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Apr 06, 2016
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 39, Annex 2
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0