RIVERSIDE GRAVURE LTD - DEESIDE
Company Profile | Company Filings |
Overview
RIVERSIDE GRAVURE LTD is a Private Limited Company from DEESIDE and has the status: Active.
RIVERSIDE GRAVURE LTD was incorporated 16 years ago on 14/02/2008 and has the registered number: 06503591. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RIVERSIDE GRAVURE LTD was incorporated 16 years ago on 14/02/2008 and has the registered number: 06503591. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RIVERSIDE GRAVURE LTD - DEESIDE
This company is listed in the following categories:
18130 - Pre-press and pre-media services
18130 - Pre-press and pre-media services
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 58 THIRD AVENUE
DEESIDE
FLINTSHIRE
CH5 2LA
This Company Originates in : United Kingdom
Previous trading names include:
KEATING SPECIALIST CYLINDERS LIMITED (until 23/04/2019)
KEATING SPECIALIST CYLINDERS LIMITED (until 23/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHAUN CHRISTOPHER SWEENEY | May 1962 | British | Director | 2017-01-04 | CURRENT |
MR ADAM MARK SCOTT | Mar 1965 | British | Director | 2014-10-02 | CURRENT |
MISS ZOE ANN ROGERS | Jul 1970 | British | Director | 2014-12-10 | CURRENT |
MR EIRUN PRYDERI ROBERTS | Mar 1975 | British | Director | 2014-10-02 | CURRENT |
MR MICHAEL ELIAS HUGHES | Jul 1963 | British | Director | 2008-02-14 | CURRENT |
MR CRAIG MILES WILSON-JONES | May 1974 | British | Director | 2014-10-02 UNTIL 2019-07-23 | RESIGNED |
JOHN DOUGLAS SIMMS | May 1948 | British | Director | 2008-02-14 UNTIL 2014-04-14 | RESIGNED |
MICHAEL KEATING | Aug 1942 | British | Director | 2008-02-14 UNTIL 2016-05-27 | RESIGNED |
RICHARD ALEXANDER BATES | Mar 1963 | British | Director | 2008-02-14 UNTIL 2015-02-06 | RESIGNED |
RICHARD ALEXANDER BATES | Mar 1963 | British | Secretary | 2008-02-14 UNTIL 2015-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Elias Hughes | 2016-05-27 | 7/1963 | Deeside Flintshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Riverside Gravure Ltd - Period Ending 2023-03-31 | 2023-10-20 | 31-03-2023 | £8,106 Cash £694,216 equity |
Riverside Gravure Ltd - Period Ending 2022-03-31 | 2022-12-22 | 31-03-2022 | £27,336 Cash |
Riverside Gravure Ltd - Period Ending 2021-03-31 | 2021-12-17 | 31-03-2021 | £62,448 Cash |
Riverside Gravure Ltd - Period Ending 2020-03-31 | 2021-04-02 | 31-03-2020 | £67,472 Cash |
Riverside Gravure Ltd (formerly Keating Specialist Cylinders Limited) - Period Ending 2019-03-31 | 2019-12-24 | 31-03-2019 | £72,699 Cash £995,547 equity |
Keating Specialist Cylinders Limited - Period Ending 2018-03-31 | 2018-11-28 | 31-03-2018 | £143,655 Cash £920,018 equity |