Riverside Automation Group Limited SHEFFIELD


Founded in 2013, Riverside Automation Group, classified under reg no. 08696171 is an active company. Currently registered at 61 Wostenholm Road S7 1LE, Sheffield the company has been in the business for 11 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Mon, 17th Feb 2014 Riverside Automation Group Limited is no longer carrying the name Hlwkh 557.

The firm has 4 directors, namely Daniel P., Ian S. and Paul B. and others. Of them, Jonathan B. has been with the company the longest, being appointed on 22 January 2014 and Daniel P. and Ian S. and Paul B. have been with the company for the least time - from 6 August 2018. As of 29 April 2024, there were 3 ex directors - Steven M., Richard L. and others listed below. There were no ex secretaries.

Riverside Automation Group Limited Address / Contact

Office Address 61 Wostenholm Road
Town Sheffield
Post code S7 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696171
Date of Incorporation Wed, 18th Sep 2013
Industry Activities of head offices
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Daniel P.

Position: Director

Appointed: 06 August 2018

Ian S.

Position: Director

Appointed: 06 August 2018

Paul B.

Position: Director

Appointed: 06 August 2018

Jonathan B.

Position: Director

Appointed: 22 January 2014

Steven M.

Position: Director

Appointed: 22 January 2014

Resigned: 12 November 2021

Richard L.

Position: Director

Appointed: 18 September 2013

Resigned: 22 January 2014

Michael C.

Position: Director

Appointed: 18 September 2013

Resigned: 22 January 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Steven M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ian S. This PSC has significiant influence or control over the company,. The third one is Paul B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Steven M.

Notified on 6 April 2016
Ceased on 29 May 2022
Nature of control: significiant influence or control

Ian S.

Notified on 6 August 2018
Ceased on 6 August 2018
Nature of control: significiant influence or control

Paul B.

Notified on 6 August 2018
Ceased on 6 August 2018
Nature of control: significiant influence or control

Daniel P.

Notified on 6 August 2018
Ceased on 6 August 2018
Nature of control: significiant influence or control

Jonathan B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hlwkh 557 February 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth492 820505 685418 001       
Balance Sheet
Cash Bank In Hand149 994140 37290 344       
Cash Bank On Hand  90 34477 486181 770172 664102 709102 66168 30999 304
Current Assets282 520140 372        
Debtors132 526         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve492 720505 585417 901       
Shareholder Funds492 820505 685418 001       
Other
Accounting Period Subsidiary2 0142 0152 016       
Creditors  422 343440 087452 777548 393478 344480 295274 706204 894
Creditors Due Within One Year539 700384 687422 343       
Investments Fixed Assets750 000750 000750 000750 000750 000750 000750 000750 000750 000750 000
Net Current Assets Liabilities-257 180-244 315-331 999-244 601-271 007-375 729-375 635-377 634-206 397-105 590
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities492 820505 685418 001387 399478 993374 271374 365372 366543 603644 410
Amounts Owed To Group Undertakings      478 324479 545  
Investments In Group Undertakings      750 000750 000  
Other Creditors       750  
Other Taxation Social Security Payable      20   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 18th Sep 2023
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements