RIVERBANK ENGINEERING LIMITED
Overview
| Company Name | RIVERBANK ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04202310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RIVERBANK ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for RIVERBANK ENGINEERING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 20, 2023 |
What are the latest filings for RIVERBANK ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 20, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Cessation of Sean Gerard Thompson as a person with significant control on Nov 22, 2019 | 1 pages | PSC07 | ||
Cessation of David Preston as a person with significant control on Nov 22, 2019 | 1 pages | PSC07 | ||
Notification of D.D. Engineering Holdings Limited as a person with significant control on Nov 22, 2019 | 2 pages | PSC02 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Cancellation of shares. Statement of capital on Apr 30, 2019
| 6 pages | SH06 | ||
Appointment of Mr Sean Gerard Thompson as a secretary on Apr 30, 2019 | 2 pages | AP03 | ||
Change of details for Mr Sean Gerard Thompson as a person with significant control on Apr 30, 2019 | 2 pages | PSC04 | ||
Cessation of David William Oliver as a person with significant control on Apr 30, 2019 | 1 pages | PSC07 | ||
Termination of appointment of David William Oliver as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of David William Oliver as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RIVERBANK ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Sean Gerard | Secretary | Batley Business Park Technology Drive WF17 6ER Batley Suite 39, Annex 2 West Yorkshire | 258173590001 | |||||||
| PRESTON, David | Director | Manderley Main Street Great Heck DN14 0BQ Goole North Humberside | England | British | 14250800001 | |||||
| THOMPSON, Sean Gerard | Director | Longwood Court WF3 1UW Tingley 7 West Yorkshire | England | British | 137635130001 | |||||
| BRAITHWAITE, Joan Muriel | Secretary | 36 Newgate Avenue Appley Bridge PR25 3GR Wigan Lancashire | British | 63737590001 | ||||||
| OLIVER, David William | Secretary | 3 Ambleside Grove Woodlesford LS26 8RT Leeds West Yorkshire | British | 14250790001 | ||||||
| MORAN, Robert Neil | Director | 5 Hawkshead Drive LA4 4SP Morecambe Lancashire | United Kingdom | British | 78461910002 | |||||
| OLIVER, David William | Director | 3 Ambleside Grove Woodlesford LS26 8RT Leeds West Yorkshire | England | British | 14250790001 |
Who are the persons with significant control of RIVERBANK ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.D. Engineering Holdings Limited | Nov 22, 2019 | Technology Drive WF17 6ER Batley Suite 36 Batley Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sean Gerard Thompson | 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
| |||||||||||||
| Mr David Preston | 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
| |||||||||||||
| Mr David William Oliver | 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
| |||||||||||||
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