Rivermead Enterprises Limited WARLEY HILL BUSINESS PARK


Rivermead Enterprises Limited was officially closed on 2018-10-04. Rivermead Enterprises was a private limited company that was located at Jupiter House, The Drive, Warley Hill Business Park, CM13 3BE, Brentwood. This company (formally formed on 2002-10-14) was run by 1 director and 1 secretary.
Director Michael C. who was appointed on 11 December 2003.
Moving on to the secretaries, we can name: Hilary C. appointed on 11 December 2003.

The company was officially categorised as "renting and leasing of trucks and other heavy vehicles" (77120). According to the official database, there was a name change on 2004-01-26 and their previous name was Nicholson Retail. The most recent confirmation statement was filed on 2016-10-14 and last time the statutory accounts were filed was on 28 February 2015. 2015-10-14 was the date of the latest annual return.

Rivermead Enterprises Limited Address / Contact

Office Address Jupiter House
Office Address2 The Drive
Town Warley Hill Business Park
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04561383
Date of Incorporation Mon, 14th Oct 2002
Date of Dissolution Thu, 4th Oct 2018
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 28th February
Company age 16 years old
Account next due date Wed, 30th Nov 2016
Account last made up date Sat, 28th Feb 2015
Next confirmation statement due date Sat, 28th Oct 2017
Last confirmation statement dated Fri, 14th Oct 2016

Company staff

Hilary C.

Position: Secretary

Appointed: 11 December 2003

Michael C.

Position: Director

Appointed: 11 December 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2002

Resigned: 14 October 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 October 2002

Resigned: 14 October 2002

Andrea K.

Position: Secretary

Appointed: 14 October 2002

Resigned: 08 December 2003

Nigel S.

Position: Director

Appointed: 14 October 2002

Resigned: 08 December 2003

People with significant control

Michael C.

Notified on 24 May 2016
Nature of control: significiant influence or control

Company previous names

Nicholson Retail January 26, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from 1 Sage Walk Tiptree Colchester CO5 0AR to Juniper House the Drive Warley Hill Business Park Brentwood CM13 3BE on 2017-03-31
filed on: 31st, March 2017
Free Download (2 pages)

Company search

Advertisements