RILEY AUTOMATION LIMITED
DERBY SJC 81 LIMITED

Hellopages » Derbyshire » Derby » DE23 8AG

Company number 03955728
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address UNIT 2 FORESTERS BUSINESS PARK, SINFIN LANE, DERBY, DERBYSHIRE, DE23 8AG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 52,503 . The most likely internet sites of RILEY AUTOMATION LIMITED are www.rileyautomation.co.uk, and www.riley-automation.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and seven months. The distance to to Derby Rail Station is 1.4 miles; to Willington Rail Station is 4.7 miles; to Duffield Rail Station is 6.3 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riley Automation Limited is a Private Limited Company. The company registration number is 03955728. Riley Automation Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Riley Automation Limited is Unit 2 Foresters Business Park Sinfin Lane Derby Derbyshire De23 8ag. The company`s financial liabilities are £741.01k. It is £130.32k against last year. The cash in hand is £737.92k. It is £241.67k against last year. And the total assets are £1186.15k, which is £253.66k against last year. CLARKE, Anthony James is a Secretary of the company. BIRKIN, Gary is a Director of the company. CLARKE, Anthony James is a Director of the company. COLLINGE, David Robert is a Director of the company. Secretary ROLFE, Richard Mark has been resigned. Director COKAYNE, Andrew Charles has been resigned. Director HALL, Wendy Margaret has been resigned. Director ROLFE, Richard Mark has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


riley automation Key Finiance

LIABILITIES £741.01k
+21%
CASH £737.92k
+48%
TOTAL ASSETS £1186.15k
+27%
All Financial Figures

Current Directors

Secretary
CLARKE, Anthony James
Appointed Date: 08 May 2000

Director
BIRKIN, Gary
Appointed Date: 08 May 2000
58 years old

Director
CLARKE, Anthony James
Appointed Date: 08 May 2000
65 years old

Director
COLLINGE, David Robert
Appointed Date: 08 May 2000
70 years old

Resigned Directors

Secretary
ROLFE, Richard Mark
Resigned: 08 May 2000
Appointed Date: 24 March 2000

Director
COKAYNE, Andrew Charles
Resigned: 28 August 2005
Appointed Date: 08 May 2000
79 years old

Director
HALL, Wendy Margaret
Resigned: 08 May 2000
Appointed Date: 24 March 2000
55 years old

Director
ROLFE, Richard Mark
Resigned: 08 May 2000
Appointed Date: 24 March 2000
53 years old

Persons With Significant Control

Mr Anthony James Clarke
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

RILEY AUTOMATION LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 52,503

24 Dec 2015
Total exemption small company accounts made up to 30 June 2015
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 52,503

...
... and 68 more events
15 May 2000
New secretary appointed;new director appointed
15 May 2000
New director appointed
15 May 2000
New director appointed
15 May 2000
New director appointed
24 Mar 2000
Incorporation

RILEY AUTOMATION LIMITED Charges

19 June 2000
Mortgage debenture
Delivered: 20 June 2000
Status: Satisfied on 27 May 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…