Riverside Services Merseyside Ltd

General information

Name:

Riverside Services Merseyside Limited

Office Address:

Penny Lane Business Centre 374 Smithdown Road L15 5AN Liverpool

Number: 04498770

Incorporation date: 2002-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Riverside Services Merseyside Ltd can be reached at Penny Lane Business Centre, 374 Smithdown Road in Liverpool. The company's post code is L15 5AN. Riverside Services Merseyside has been in this business since it was set up in 2002. The company's Companies House Registration Number is 04498770. Up till now Riverside Services Merseyside Ltd changed it’s registered name three times. Up till 2023/02/17 the firm used the business name Riverside Laundry Services. Then the firm switched to the business name Aigburth Dry Cleaners that was used up till 2023/02/17 then the currently used name was adopted. The firm's SIC and NACE codes are 81291 - Disinfecting and exterminating services. Riverside Services Merseyside Limited reported its account information for the period that ended on 2022-07-31. The most recent confirmation statement was filed on 2023-09-22.

Within the business, the full range of director's responsibilities have so far been met by Daniel C. who was chosen to lead the company nine years ago. The business had been supervised by John C. until 2020/08/03. In addition another director, including Mark E. resigned on 2007/10/10.

  • Previous company's names
  • Riverside Services Merseyside Ltd 2023-02-17
  • Riverside Laundry Services Ltd 2012-02-08
  • Aigburth Dry Cleaners Ltd 2006-12-12
  • Dees Dry Cleaners Ltd 2002-07-30

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 01 August 2015

Latest update: 28 December 2023

People with significant control

Daniel C. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel C.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Capital declared on September 22, 2023: 2.00 GBP (SH01)
filed on: 25th, September 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2014

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Accountant/Auditor,
2013 - 2014

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
  • 96010 : Washing and (dry-)cleaning of textile and fur products
  • 81100 : Combined facilities support activities
  • 81229 : Other building and industrial cleaning activities
21
Company Age

Similar companies nearby

Closest companies