RIVERBANK ENGINEERING LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 6ER

Company number 04202310
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address SUITE 39, ANNEX 2 BATLEY BUSINESS PARK, TECHNOLOGY DRIVE, BATLEY, WEST YORKSHIRE, WF17 6ER
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of RIVERBANK ENGINEERING LIMITED are www.riverbankengineering.co.uk, and www.riverbank-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Leeds Rail Station is 6.8 miles; to Bradford Interchange Rail Station is 7.8 miles; to Bradford Forster Square Rail Station is 8.2 miles; to Brockholes Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverbank Engineering Limited is a Private Limited Company. The company registration number is 04202310. Riverbank Engineering Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Riverbank Engineering Limited is Suite 39 Annex 2 Batley Business Park Technology Drive Batley West Yorkshire Wf17 6er. . OLIVER, David William is a Secretary of the company. OLIVER, David William is a Director of the company. PRESTON, David is a Director of the company. THOMPSON, Sean Gerard is a Director of the company. Secretary BRAITHWAITE, Joan Muriel has been resigned. Director MORAN, Robert Neil has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
OLIVER, David William
Appointed Date: 24 April 2001

Director
OLIVER, David William
Appointed Date: 24 April 2001
81 years old

Director
PRESTON, David
Appointed Date: 24 April 2001
78 years old

Director
THOMPSON, Sean Gerard
Appointed Date: 01 April 2009
67 years old

Resigned Directors

Secretary
BRAITHWAITE, Joan Muriel
Resigned: 24 April 2001
Appointed Date: 20 April 2001

Director
MORAN, Robert Neil
Resigned: 24 April 2001
Appointed Date: 20 April 2001
86 years old

Persons With Significant Control

Mr Sean Gerard Thompson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Preston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Oliver
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERBANK ENGINEERING LIMITED Events

02 May 2017
Confirmation statement made on 20 April 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 35 more events
26 Apr 2001
Director resigned
26 Apr 2001
New secretary appointed;new director appointed
26 Apr 2001
New director appointed
26 Apr 2001
Registered office changed on 26/04/01 from: financial control services coppull enterprise centre mill lane, coppull lancashire PR7 5BW
20 Apr 2001
Incorporation