RIVERSIDE REFRESHMENTS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 03385296
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, UNITED KINGDOM, B62 8BF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-10-04 GBP 4 . The most likely internet sites of RIVERSIDE REFRESHMENTS LIMITED are www.riversiderefreshments.co.uk, and www.riverside-refreshments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Riverside Refreshments Limited is a Private Limited Company. The company registration number is 03385296. Riverside Refreshments Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Riverside Refreshments Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands United Kingdom B62 8bf. The company`s financial liabilities are £34.97k. It is £-9.26k against last year. The cash in hand is £0.7k. It is £0k against last year. And the total assets are £43.64k, which is £-7.68k against last year. READY, Margaret is a Secretary of the company. READY, Margaret is a Director of the company. VICKERY, Betsy Anne is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


riverside refreshments Key Finiance

LIABILITIES £34.97k
-21%
CASH £0.7k
TOTAL ASSETS £43.64k
-15%
All Financial Figures

Current Directors

Secretary
READY, Margaret
Appointed Date: 11 June 1997

Director
READY, Margaret
Appointed Date: 11 June 1997
73 years old

Director
VICKERY, Betsy Anne
Appointed Date: 11 June 1997
44 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

RIVERSIDE REFRESHMENTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 4

03 Oct 2016
Registered office address changed from Suite a Hereford House Offa Street Hereford HR1 2LL to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 3 October 2016
06 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 41 more events
28 Jun 1997
New secretary appointed;new director appointed
28 Jun 1997
Secretary resigned
28 Jun 1997
Director resigned
28 Jun 1997
New director appointed
11 Jun 1997
Incorporation