R & Cm Rivis Limited

General information

Name:

R & Cm Rivis Ltd

Office Address:

Beachcomber Lodge 56 South Marine Drive YO15 3JN Bridlington

Number: 04755323

Incorporation date: 2003-05-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04755323 is a registration number of R & Cm Rivis Limited. The company was registered as a Private Limited Company on Wed, 7th May 2003. The company has existed on the market for the last twenty one years. The company can be contacted at Beachcomber Lodge 56 South Marine Drive in Bridlington. The company's post code assigned is YO15 3JN. The company currently known as R & Cm Rivis Limited, was earlier registered under the name of Woodhouse Pigs. The change has taken place in Tue, 4th Apr 2023. This company's SIC code is 1460: Raising of swine/pigs. The business most recent filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-05-01.

Regarding to the following limited company, the majority of director's assignments up till now have been done by Christine R. and Robin R.. Within the group of these two executives, Christine R. has carried on with the limited company the longest, having been a member of directors' team since Wed, 7th May 2003.

  • Previous company's names
  • R & Cm Rivis Limited 2023-04-04
  • Woodhouse Pigs Limited 2003-05-07

Financial data based on annual reports

Company staff

Christine R.

Role: Director

Appointed: 07 May 2003

Latest update: 9 February 2024

Christine R.

Role: Secretary

Appointed: 07 May 2003

Latest update: 9 February 2024

Robin R.

Role: Director

Appointed: 07 May 2003

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Christine R. owns 1/2 or less of company shares. Robin R. owns 1/2 or less of company shares.

Christine R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 21 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 September 2014
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 July 2015
Annual Accounts 13 August 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 August 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 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Woodhouse Farm Arnold Skirlaugh

Post code:

HU11 5HX

City / Town:

Hull

HQ address,
2014

Address:

Woodhouse Farm Arnold Skirlaugh

Post code:

HU11 5HX

City / Town:

Hull

HQ address,
2015

Address:

Woodhouse Farm Arnold Skirlaugh

Post code:

HU11 5HX

City / Town:

Hull

HQ address,
2016

Address:

Woodhouse Farm Arnold Skirlaugh

Post code:

HU11 5HX

City / Town:

Hull

Accountant/Auditor,
2013 - 2016

Name:

Jackson Robson Licence Limited

Address:

33-35 Exchange Street

Post code:

YO25 6LL

City / Town:

Driffield

Search other companies

Services (by SIC Code)

  • 1460 : Raising of swine/pigs
20
Company Age

Closest Companies - by postcode