Riverside Refreshments Limited

General information

Name:

Riverside Refreshments Ltd

Office Address:

Grove House Coombs Wood Court Steel Park Road B62 8BF Halesowen

Number: 03385296

Incorporation date: 1997-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Riverside Refreshments Limited. This firm was founded twenty seven years ago and was registered with 03385296 as the registration number. This office of this company is located in Halesowen. You may visit it at Grove House Coombs Wood Court, Steel Park Road. The firm's classified under the NACE and SIC code 47110 and their NACE code stands for . Riverside Refreshments Ltd reported its account information for the financial year up to 2022-03-31. The firm's most recent annual confirmation statement was submitted on 2023-06-11.

When it comes to this specific enterprise's register, since 1997/06/11 there have been two directors: Margaret R. and Betsy V..

Margaret R. 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.

Financial data based on annual reports

Company staff

Margaret R.

Role: Director

Appointed: 11 June 1997

Latest update: 17 February 2024

Margaret R.

Role: Secretary

Appointed: 11 June 1997

Latest update: 17 February 2024

Betsy V.

Role: Director

Appointed: 11 June 1997

Latest update: 17 February 2024

People with significant control

Margaret R.
Notified on 13 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Margaret R.
Notified on 13 June 2016
Ceased on 1 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Suite A Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2013

Address:

Suite A Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2014

Address:

Suite A Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Accountant/Auditor,
2014 - 2013

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 47110 :
26
Company Age

Similar companies nearby

Closest companies