River And Canal Services Limited

General information

Name:

River And Canal Services Ltd

Office Address:

Inverallan Yard Forge Road GU35 9LW Kingsley

Number: 05290784

Incorporation date: 2004-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the date that marks the launching of River And Canal Services Limited, the company registered at Inverallan Yard, Forge Road, Kingsley. That would make 20 years River And Canal Services has existed on the market, as the company was established on 2004-11-18. The company's reg. no. is 05290784 and its post code is GU35 9LW. This firm now known as River And Canal Services Limited, was previously listed as Pinewood Services (farnborough). The change has occurred in 2009-11-03. This business's SIC and NACE codes are 42910, that means Construction of water projects. River And Canal Services Ltd reported its latest accounts for the financial year up to 2022-11-30. The company's most recent confirmation statement was submitted on 2022-11-18.

River And Canal Services Ltd is a small-sized vehicle operator with the licence number OK1090600. The firm has one transport operating centre in the country. In their subsidiary in Camberley on Frimhurst Farm Industrial Centre, 2 machines are available.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 18,016 pounds of revenue.

In order to satisfy the clients, this specific firm is permanently being controlled by a body of two directors who are Heather B. and David B.. Their outstanding services have been of great use to the firm since 2023.

  • Previous company's names
  • River And Canal Services Limited 2009-11-03
  • Pinewood Services (farnborough) Limited 2004-11-18

Financial data based on annual reports

Company staff

Heather B.

Role: Director

Appointed: 06 April 2023

Latest update: 5 May 2024

David B.

Role: Director

Appointed: 29 March 2023

Latest update: 5 May 2024

People with significant control

David B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David B.
Notified on 29 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert L.
Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts 16 July 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 July 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 10 August 2017
Date Approval Accounts 10 August 2017

Company Vehicle Operator Data

Pound E3

Address

Frimhurst Farm Industrial Centre , Bridge Road , Deepcut

City

Camberley

Postal code

GU16 6RF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Thu, 6th Apr 2023 new director was appointed. (AP01)
filed on: 13th, April 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 18 016.00
2015-05-19 2211176500 £ 12 416.00 Payments To Main Contractor
2015-05-19 2211176500 £ 5 600.00 Payments To Main Contractor

Search other companies

Services (by SIC Code)

  • 42910 : Construction of water projects
19
Company Age

Closest Companies - by postcode