You are here: bizstats.co.uk > a-z index > R list > RI list

Riw Holdings Limited SLOUGH


Founded in 2000, Riw Holdings, classified under reg no. 04019739 is an active company. Currently registered at 487/488 Ipswich Road SL1 4EP, Slough the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 13, 2017 Riw Holdings Limited is no longer carrying the name Alfa Technical Industries.

At present there are 4 directors in the the company, namely Nicholas C., Charlotte F. and Peter L. and others. In addition one secretary - Richard K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin F. who worked with the the company until 5 March 2010.

Riw Holdings Limited Address / Contact

Office Address 487/488 Ipswich Road
Town Slough
Post code SL1 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019739
Date of Incorporation Thu, 22nd Jun 2000
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Nicholas C.

Position: Director

Appointed: 03 April 2023

Richard K.

Position: Secretary

Appointed: 03 April 2023

Charlotte F.

Position: Director

Appointed: 03 April 2023

Peter L.

Position: Director

Appointed: 03 April 2023

David P.

Position: Director

Appointed: 27 May 2021

David W.

Position: Director

Appointed: 08 February 2022

Resigned: 03 April 2023

Gary D.

Position: Director

Appointed: 27 May 2021

Resigned: 11 October 2021

Upkar T.

Position: Director

Appointed: 10 February 2020

Resigned: 03 April 2023

Ameeka K.

Position: Director

Appointed: 16 July 2019

Resigned: 15 February 2021

Alexander N.

Position: Director

Appointed: 04 May 2018

Resigned: 31 January 2022

Andrew K.

Position: Director

Appointed: 04 May 2018

Resigned: 31 May 2021

Upkar T.

Position: Director

Appointed: 04 May 2018

Resigned: 17 July 2019

Sara B.

Position: Director

Appointed: 03 March 2017

Resigned: 04 May 2018

David D.

Position: Director

Appointed: 09 July 2014

Resigned: 04 May 2018

Martin F.

Position: Director

Appointed: 20 July 2000

Resigned: 31 May 2010

Paul P.

Position: Director

Appointed: 20 July 2000

Resigned: 08 April 2013

Martin F.

Position: Secretary

Appointed: 20 July 2000

Resigned: 05 March 2010

Mark W.

Position: Director

Appointed: 20 July 2000

Resigned: 04 May 2018

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 20 July 2000

Luciene James Limited

Position: Nominee Director

Appointed: 22 June 2000

Resigned: 20 July 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Gcp Applied Technologies (Uk) Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mark W. This PSC has significiant influence or control over the company,.

Gcp Applied Technologies (Uk) Limited

487/488 Ipswich Road, Slough, Berkshire, SL1 4EP, United Kingdom

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 00614807
Notified on 4 May 2018
Nature of control: significiant influence or control

Mark W.

Notified on 22 June 2017
Ceased on 4 May 2018
Nature of control: significiant influence or control

Company previous names

Alfa Technical Industries May 13, 2017
Classicvale April 24, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, October 2023
Free Download (16 pages)

Company search