Riverside Works Industrial Services Limited BENGEO, HERTFORD


Founded in 1990, Riverside Works Industrial Services, classified under reg no. 02480152 is an active company. Currently registered at The Hythe SG14 3BN, Bengeo, Hertford the company has been in the business for thirty four years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 5th Jan 2022 Riverside Works Industrial Services Limited is no longer carrying the name Quality Assured Industrial Services.

At present there are 2 directors in the the firm, namely Paul C. and Scott C.. In addition one secretary - Hazel C. - is with the company. As of 14 May 2024, there was 1 ex director - Clifford H.. There were no ex secretaries.

Riverside Works Industrial Services Limited Address / Contact

Office Address The Hythe
Office Address2 Farquhar St
Town Bengeo, Hertford
Post code SG14 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480152
Date of Incorporation Tue, 13th Mar 1990
Industry Other manufacturing n.e.c.
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th March
Company age 34 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Hazel C.

Position: Secretary

Appointed: 28 February 1992

Paul C.

Position: Director

Appointed: 28 February 1992

Scott C.

Position: Director

Appointed: 28 February 1992

Clifford H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 August 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Hazel C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul C. This PSC has significiant influence or control over the company,.

Hazel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

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

Company previous names

Quality Assured Industrial Services January 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand668 586815 8101 022 9061 471 6761 845 0804 613 5394 091 512
Current Assets1 308 8201 338 4031 524 8982 283 5152 490 1435 475 6164 350 780
Debtors637 799520 633498 967746 839585 063862 077259 268
Net Assets Liabilities558 102657 030921 3301 453 8051 714 1224 307 564 
Other Debtors59 13945 36624 73416 21424 051488 827237 688
Property Plant Equipment52 61259 07565 74070 40066 204  
Total Inventories2 4351 9603 02565 00060 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment78 37189 99081 90597 333116 140  
Additions Other Than Through Business Combinations Property Plant Equipment   29 23314 6116 922 
Average Number Employees During Period1716161717142
Bank Borrowings Overdrafts83 40578 189 3 640   
Corporation Tax Payable  60 455124 93365 208636 821243
Corporation Tax Recoverable      5 606
Creditors794 844732 134659 141888 639831 0101 168 05267 113
Increase From Depreciation Charge For Year Property Plant Equipment 19 27521 51522 94618 80713 265 
Net Current Assets Liabilities513 976606 269865 7571 394 8761 659 1334 307 5644 283 667
Other Creditors375 231400 000357 361334 585466 206117 24258 143
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 518 129 405 
Other Disposals Property Plant Equipment   9 145 189 266 
Other Taxation Social Security Payable84 067101 618143 730141 44298 100  
Property Plant Equipment Gross Cost130 983149 065147 645167 733182 344  
Provisions For Liabilities Balance Sheet Subtotal8 4868 31410 16711 47111 215  
Total Assets Less Current Liabilities566 588665 344931 4971 465 2761 725 3374 307 564 
Trade Creditors Trade Payables252 141152 327158 050284 039201 496413 9898 727
Trade Debtors Trade Receivables578 660475 267474 233730 625561 012373 25015 974
Amount Specific Advance Or Credit Directors20 91681 433     
Amount Specific Advance Or Credit Made In Period Directors126 056210 187     
Amount Specific Advance Or Credit Repaid In Period Directors176 919312 536     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 65629 600    
Disposals Property Plant Equipment 11 20031 113    
Merchandise2 4351 9603 025    
Total Additions Including From Business Combinations Property Plant Equipment 29 28229 693    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements