RIVERSIDE PRINTERS LIMITED
SYWELL


Company number 04247976
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address THISTLE DOWN BARN, HOLCOT LANE, SYWELL, NORTHAMPTONSHIRE, NN7 0BG
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RIVERSIDE PRINTERS LIMITED are www.riversideprinters.co.uk, and www.riverside-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Riverside Printers Limited is a Private Limited Company. The company registration number is 04247976. Riverside Printers Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Riverside Printers Limited is Thistle Down Barn Holcot Lane Sywell Northamptonshire Nn7 0bg. . RAISON, Peter Michael is a Secretary of the company. RAISON, Peter Michael is a Director of the company. RAISON, Susan is a Director of the company. Secretary FILMER, Mark John has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FILMER, Ian Derek has been resigned. Director FILMER, Mark John has been resigned. Director RAISON, Duncan Peter Price has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
RAISON, Peter Michael
Appointed Date: 27 November 2007

Director
RAISON, Peter Michael
Appointed Date: 27 November 2007
74 years old

Director
RAISON, Susan
Appointed Date: 21 September 2012
71 years old

Resigned Directors

Secretary
FILMER, Mark John
Resigned: 17 January 2008
Appointed Date: 09 July 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
FILMER, Ian Derek
Resigned: 17 January 2008
Appointed Date: 09 July 2001
66 years old

Director
FILMER, Mark John
Resigned: 17 January 2008
Appointed Date: 09 July 2001
62 years old

Director
RAISON, Duncan Peter Price
Resigned: 01 June 2011
Appointed Date: 27 November 2007
42 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Peter Michael Raison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RIVERSIDE PRINTERS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4

27 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
18 Jul 2001
Secretary resigned
18 Jul 2001
New secretary appointed;new director appointed
18 Jul 2001
New director appointed
17 Jul 2001
Registered office changed on 17/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
09 Jul 2001
Incorporation