RIVERSIDE BUSINESS SERVICES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE4 6LN
Company number 02921347
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address 1302 LINCOLN ROAD, PETERBOROUGH, ENGLAND, PE4 6LN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70221 - Financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 74,500 ; Registered office address changed from 46 West Street Kings Cliffe Northamptonshire PE8 6XA to 2 Woodgate Helpston Peterborough PE6 7ED on 11 May 2016. The most likely internet sites of RIVERSIDE BUSINESS SERVICES LIMITED are www.riversidebusinessservices.co.uk, and www.riverside-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Riverside Business Services Limited is a Private Limited Company. The company registration number is 02921347. Riverside Business Services Limited has been working since 21 April 1994. The present status of the company is Active. The registered address of Riverside Business Services Limited is 1302 Lincoln Road Peterborough England Pe4 6ln. The company`s financial liabilities are £17.98k. It is £-31.42k against last year. The cash in hand is £0k. It is £-9.86k against last year. And the total assets are £23.08k, which is £-30.04k against last year. RASH, Malcolm Ernest is a Director of the company. Secretary RASH, Carole has been resigned. Secretary RASH, Malcolm Ernest has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director RASH, Lesley Ellen Shane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


riverside business services Key Finiance

LIABILITIES £17.98k
-64%
CASH £0k
-100%
TOTAL ASSETS £23.08k
-57%
All Financial Figures

Current Directors

Director
RASH, Malcolm Ernest
Appointed Date: 25 April 1994
78 years old

Resigned Directors

Secretary
RASH, Carole
Resigned: 30 June 2015
Appointed Date: 01 December 2004

Secretary
RASH, Malcolm Ernest
Resigned: 30 November 2004
Appointed Date: 25 April 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 April 1994
Appointed Date: 21 April 1994

Director
RASH, Lesley Ellen Shane
Resigned: 01 January 2004
Appointed Date: 25 April 1994
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 April 1994
Appointed Date: 21 April 1994

RIVERSIDE BUSINESS SERVICES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 74,500

11 May 2016
Registered office address changed from 46 West Street Kings Cliffe Northamptonshire PE8 6XA to 2 Woodgate Helpston Peterborough PE6 7ED on 11 May 2016
11 May 2016
Termination of appointment of Carole Rash as a secretary on 30 June 2015
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
09 May 1994
New secretary appointed;director resigned

09 May 1994
New director appointed

09 May 1994
Registered office changed on 09/05/94 from: 43 lawrence road hove east sussex BN3 5QE

06 May 1994
Accounting reference date notified as 28/02

21 Apr 1994
Incorporation

RIVERSIDE BUSINESS SERVICES LIMITED Charges

15 May 1996
Legal charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Asc Network PLC
Description: Fixed and floating charges over the undertaking and all…