RIVERSIDE WATER TECHNOLOGIES LIMITED
SWANSEA ALBION CONCRETE PRODUCTS LIMITED

Hellopages » Swansea » Swansea » SA1 2EN

Company number 00534897
Status Active
Incorporation Date 24 June 1954
Company Type Private Limited Company
Address 42B MORFA ROAD, SWANSEA, SA1 2EN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 August 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 3,010 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of RIVERSIDE WATER TECHNOLOGIES LIMITED are www.riversidewatertechnologies.co.uk, and www.riverside-water-technologies.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-one years and four months. Riverside Water Technologies Limited is a Private Limited Company. The company registration number is 00534897. Riverside Water Technologies Limited has been working since 24 June 1954. The present status of the company is Active. The registered address of Riverside Water Technologies Limited is 42b Morfa Road Swansea Sa1 2en. The company`s financial liabilities are £697.02k. It is £0k against last year. And the total assets are £738.01k, which is £0k against last year. REES, Ian Hinckley is a Director of the company. Secretary BURIAN, Alastair Stephen has been resigned. Secretary CLARK, Sarah Louise has been resigned. Secretary REES, Ian Hinckley has been resigned. Director REES, Colin Reginald has been resigned. Director REES, Michael James has been resigned. Director THOMAS JAMES, Raymond has been resigned. The company operates in "Other specialised construction activities n.e.c.".


riverside water technologies Key Finiance

LIABILITIES £697.02k
CASH n/a
TOTAL ASSETS £738.01k
All Financial Figures

Current Directors

Director
REES, Ian Hinckley

70 years old

Resigned Directors

Secretary
BURIAN, Alastair Stephen
Resigned: 07 May 2013
Appointed Date: 02 April 2003

Secretary
CLARK, Sarah Louise
Resigned: 02 April 2003
Appointed Date: 29 August 1995

Secretary
REES, Ian Hinckley
Resigned: 29 August 1995

Director
REES, Colin Reginald
Resigned: 01 April 1994
96 years old

Director
REES, Michael James
Resigned: 31 March 1992
93 years old

Director
THOMAS JAMES, Raymond
Resigned: 27 July 1999
Appointed Date: 01 September 1993
76 years old

RIVERSIDE WATER TECHNOLOGIES LIMITED Events

16 May 2016
Micro company accounts made up to 31 August 2015
16 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,010

19 May 2015
Total exemption small company accounts made up to 31 August 2014
13 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,010

29 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 72 more events
11 Feb 1987
Declaration of satisfaction of mortgage/charge

26 Nov 1986
New director appointed

08 Sep 1986
Accounting reference date shortened from 31/12 to 31/08

15 Aug 1986
Accounts for a small company made up to 31 December 1985

15 Aug 1986
Return made up to 25/06/86; full list of members

RIVERSIDE WATER TECHNOLOGIES LIMITED Charges

19 May 1999
Fixed charge on purchased debts which fail to vest
Delivered: 22 May 1999
Status: Satisfied on 16 December 1999
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
13 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 16 December 1999
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land at station road llangadog dyfed…
21 March 1995
Fixed and floating charge
Delivered: 22 March 1995
Status: Satisfied on 16 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1993
Charge
Delivered: 15 July 1993
Status: Satisfied on 16 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts due owing or…