RIACCO LIMITED
WIMBORNE FINANCIAL INTERGROUP (UK) LTD ARC BEST PRACTICES LIMITED OPRASS LIMITED OPRA ASSOCIATES LIMITED

Hellopages » Dorset » East Dorset » BH21 3DN

Company number 04570356
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address CHAPEL COTTAGE, LAMBS GREEN LANE, WIMBORNE, DORSET, BH21 3DN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-09 ; Confirmation statement made on 23 October 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of RIACCO LIMITED are www.riacco.co.uk, and www.riacco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Poole Rail Station is 4.8 miles; to Branksome Rail Station is 5.6 miles; to Bournemouth Rail Station is 7.5 miles; to Wareham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riacco Limited is a Private Limited Company. The company registration number is 04570356. Riacco Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Riacco Limited is Chapel Cottage Lambs Green Lane Wimborne Dorset Bh21 3dn. The company`s financial liabilities are £7.63k. It is £-6.41k against last year. And the total assets are £13.08k, which is £-31.09k against last year. HUGHES, Elizabeth Jane is a Secretary of the company. HUGHES, Peter John is a Director of the company. Secretary HODDER, Kimberley Mackenzie has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HODDER, Mark William Jeffrey has been resigned. Director VINCENT, Peter has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


riacco Key Finiance

LIABILITIES £7.63k
-46%
CASH n/a
TOTAL ASSETS £13.08k
-71%
All Financial Figures

Current Directors

Secretary
HUGHES, Elizabeth Jane
Appointed Date: 28 October 2002

Director
HUGHES, Peter John
Appointed Date: 28 October 2002
75 years old

Resigned Directors

Secretary
HODDER, Kimberley Mackenzie
Resigned: 31 January 2010
Appointed Date: 01 April 2008

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 28 October 2002
Appointed Date: 23 October 2002

Director
HODDER, Mark William Jeffrey
Resigned: 31 January 2010
Appointed Date: 28 October 2002
59 years old

Director
VINCENT, Peter
Resigned: 23 January 2008
Appointed Date: 28 October 2002
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 28 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Peter John Hughes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Jane Hughes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIACCO LIMITED Events

17 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
25 Oct 2016
Micro company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 33

...
... and 45 more events
07 Dec 2002
Ad 28/10/02--------- £ si 98@1=98 £ ic 1/99
07 Dec 2002
Secretary resigned
07 Dec 2002
Director resigned
06 Nov 2002
Registered office changed on 06/11/02 from: 46A syon lane osterley middlesex TW7 5NQ
23 Oct 2002
Incorporation