K & A RILEY LIMITED
NORTHUMBERLAND ROAD PORTSMOUTH ALAN TAW LIMITED

Hellopages » Hampshire » Portsmouth » PO5 1DS
Company number 02993677
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD PORTSMOUTH, HAMPSHIRE, PO5 1DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 158 . The most likely internet sites of K & A RILEY LIMITED are www.kariley.co.uk, and www.k-a-riley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. K A Riley Limited is a Private Limited Company. The company registration number is 02993677. K A Riley Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of K A Riley Limited is Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire Po5 1ds. . TAW, Josephine is a Secretary of the company. RILEY, Anna is a Director of the company. RILEY, Kevin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TAW, Alan Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TAW, Josephine
Appointed Date: 22 December 1994

Director
RILEY, Anna
Appointed Date: 30 March 2006
47 years old

Director
RILEY, Kevin
Appointed Date: 30 March 2006
50 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 December 1994
Appointed Date: 23 November 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 December 1994
Appointed Date: 23 November 1994
72 years old

Director
TAW, Alan Peter
Resigned: 30 March 2006
Appointed Date: 22 December 1994
72 years old

Persons With Significant Control

Mr Kevin Riley
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

Mrs Anna Riley
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors

K & A RILEY LIMITED Events

16 Dec 2016
Confirmation statement made on 23 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 158

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 158

...
... and 49 more events
12 Jan 1995
Company name changed incomelink LIMITED\certificate issued on 13/01/95

10 Jan 1995
Secretary resigned;new secretary appointed

10 Jan 1995
Director resigned;new director appointed

10 Jan 1995
Registered office changed on 10/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

23 Nov 1994
Incorporation