CENTURY RIVERSIDE LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
CENTURY RIVERSIDE LIMITED is a Private Limited Company from WAKEFIELD ENGLAND and has the status: Active.
CENTURY RIVERSIDE LIMITED was incorporated 16 years ago on 19/09/2007 and has the registered number: 06375771. The accounts status is SMALL and accounts are next due on 31/01/2025.
CENTURY RIVERSIDE LIMITED was incorporated 16 years ago on 19/09/2007 and has the registered number: 06375771. The accounts status is SMALL and accounts are next due on 31/01/2025.
CENTURY RIVERSIDE LIMITED - WAKEFIELD
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
NO.2 SILKWOOD OFFICE PARK
WAKEFIELD
WF5 9TJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EVILLE & JONES CONSTRUCTION LIMITED (until 06/12/2023)
EVILLE & JONES CONSTRUCTION LIMITED (until 06/12/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT DAVID JONES | Apr 1964 | British | Director | 2017-01-31 | CURRENT |
MR PETER CHARLES EVILLE | Jul 1963 | British | Director | 2017-01-31 | CURRENT |
MR ROBERT DAVID JONES | Secretary | 2017-01-31 | CURRENT | ||
MR CHARLES EDWARD HARTWELL | May 1974 | British | Director | 2020-10-02 UNTIL 2023-12-01 | RESIGNED |
MR JONATHAN GAVIN STANFORD | Sep 1967 | British | Director | 2020-10-02 UNTIL 2023-12-01 | RESIGNED |
EVILLE AND JONES LIMITED | Corporate Secretary | 2009-09-01 UNTIL 2010-12-08 | RESIGNED | ||
EVILLE & JONES LTD | Corporate Director | 2007-09-19 UNTIL 2010-12-08 | RESIGNED | ||
MR TERENCE JOHN PEARSON | Jun 1957 | British | Director | 2014-03-16 UNTIL 2014-07-25 | RESIGNED |
MR IAN WILLIAM PARSONS | Nov 1964 | British | Director | 2020-06-02 UNTIL 2023-12-01 | RESIGNED |
MR JOHN DUNCAN GARFIELD | Mar 1974 | British | Director | 2020-10-02 UNTIL 2023-12-01 | RESIGNED |
MR BEN BRIDGER | Apr 1981 | British | Director | 2023-05-31 UNTIL 2023-12-01 | RESIGNED |
MR JUAN AVILA | Sep 1966 | Spanish | Director | 2017-01-31 UNTIL 2023-12-01 | RESIGNED |
MR JASON KARL ALDISS | Aug 1970 | British | Director | 2010-12-08 UNTIL 2017-01-31 | RESIGNED |
MR ALAN JAMES CALE | Nov 1946 | British | Secretary | 2007-09-19 UNTIL 2008-06-30 | RESIGNED |
DR JASON KARL ALDISS | Secretary | 2010-12-08 UNTIL 2017-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Century Property (Leeds) Limited | 2023-12-01 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eville & Jones Holdings Ltd | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EVILLE_&_JONES_CONSTRUCTI - Accounts | 2022-11-02 | 30-04-2022 | £14,819 Cash £400,355 equity |
EVILLE_&_JONES_CONSTRUCTI - Accounts | 2022-01-26 | 30-04-2021 | £8,431 Cash £402,591 equity |
Eville & Jones Construction Limited 30/04/2019 iXBRL | 2020-02-01 | 30-04-2019 | £4,118 Cash £402,834 equity |
Eville & Jones Construction Limited 30/04/2018 iXBRL | 2019-02-01 | 30-04-2018 | £8,415 Cash £404,815 equity |