RIVERSIDE PROJECT SERVICES LIMITED - STAFFORD
Company Profile | Company Filings |
Overview
RIVERSIDE PROJECT SERVICES LIMITED is a Private Limited Company from STAFFORD ENGLAND and has the status: Active.
RIVERSIDE PROJECT SERVICES LIMITED was incorporated 9 years ago on 23/01/2015 and has the registered number: 09403614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RIVERSIDE PROJECT SERVICES LIMITED was incorporated 9 years ago on 23/01/2015 and has the registered number: 09403614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RIVERSIDE PROJECT SERVICES LIMITED - STAFFORD
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ECCLESHALL BIOMASS RALEIGH HALL INDUSTRIAL ESTATE
STAFFORD
ST21 6JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RIVERSIDE HYDRO LIMITED (until 16/11/2017)
RIVERSIDE HYDRO LIMITED (until 16/11/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AVENT CATHERINE BEZUIDENHOUDT | Mar 1970 | South African | Director | 2024-01-25 | CURRENT |
CHARLES CRAIG IBBETSON | Apr 1961 | British | Director | 2016-12-15 | CURRENT |
MR PAUL JAMES ANDREWS | Apr 1967 | British | Director | 2020-03-25 | CURRENT |
MR NICHOLAS DAVID POPLE | Jul 1969 | British | Director | 2015-09-29 UNTIL 2018-01-20 | RESIGNED |
JOHN NICHOLAS BULLER CURTIS | Mar 1962 | English | Director | 2015-09-29 UNTIL 2020-10-02 | RESIGNED |
DR SIMON JOHN CROOK | Jan 1970 | British | Director | 2020-10-02 UNTIL 2022-01-31 | RESIGNED |
MR SIMON JAMES CORDERY | Apr 1967 | British | Director | 2015-01-23 UNTIL 2016-02-17 | RESIGNED |
JOHN ANDREW CHAPPELL | Aug 1956 | British | Director | 2016-12-15 UNTIL 2020-03-25 | RESIGNED |
DR JAMES THOMAS TOTTY | Feb 1971 | British | Director | 2016-12-15 UNTIL 2017-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sustainable Energy Development Ltd | 2022-08-12 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sustainable Technology Investors Limited | 2016-04-06 - 2022-08-12 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wcs Nominees Ltd | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Riverside Project Services Limited - Accounts to registrar (filleted) - small 23.2 | 2023-09-23 | 31-12-2022 | £91,786 Cash £2,372,099 equity |
Riverside Project Services Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £89,209 Cash £2,476,939 equity |
Riverside Project Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £36,687 Cash £2,483,105 equity |
Riverside Project Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-12-2019 | £65,442 Cash £2,393,501 equity |
Riverside Project Services Ltd - Filleted accounts | 2019-09-28 | 31-12-2018 | £15,510 Cash £2,574,685 equity |
RIVERSIDE PROJECT SERVICES LIMITED | 2018-10-02 | 31-12-2017 | £27,747 Cash £2,717,602 equity |
ACCOUNTS - Final Accounts | 2016-10-01 | 31-12-2015 | 2,654,336 equity |