Rio Street (midlands) Limited

General information

Name:

Rio Street (midlands) Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 06033775

Incorporation date: 2006-12-20

Dissolution date: 2019-12-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rio Street (midlands) came into being in 2006 as a company enlisted under no 06033775, located at B3 1UP Birmingham at 79 Caroline Street. The firm's last known status was dissolved. Rio Street (midlands) had been operating offering its services for 13 years. It has a history in name change. Up till now the company had two other names. Up till 2019 the company was run as Rio (holdings) and up to that point the registered company name was Ensco 554.

Ian D. and Martin W. were registered as the enterprise's directors and were managing the firm from 2007 to 2019.

Ian D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rio Street (midlands) Limited 2019-03-12
  • Rio (holdings) Limited 2013-03-04
  • Ensco 554 Limited 2006-12-20

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 15 January 2007

Latest update: 26 January 2024

Ian D.

Role: Secretary

Appointed: 15 January 2007

Latest update: 26 January 2024

Martin W.

Role: Director

Appointed: 15 January 2007

Latest update: 26 January 2024

People with significant control

Ian D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 03 January 2020
Confirmation statement last made up date 20 December 2018
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 20 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Notice of change of name (CONNOT)
filed on: 12th, March 2019
change of name
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode