Rialco Limited BRADFORD


Founded in 2003, Rialco, classified under reg no. 04785586 is an active company. Currently registered at Rialco Limited BD5 7DT, Bradford the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 11th Dec 2003 Rialco Limited is no longer carrying the name Davies Technologies.

The firm has 2 directors, namely Gregory T., Daniel T.. Of them, Daniel T. has been with the company the longest, being appointed on 1 March 2016 and Gregory T. has been with the company for the least time - from 9 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rialco Limited Address / Contact

Office Address Rialco Limited
Office Address2 Bowling Old Lane
Town Bradford
Post code BD5 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04785586
Date of Incorporation Tue, 3rd Jun 2003
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Gregory T.

Position: Director

Appointed: 09 February 2021

Daniel T.

Position: Director

Appointed: 01 March 2016

Grant F.

Position: Director

Appointed: 09 February 2021

Resigned: 14 April 2023

Whitney C.

Position: Secretary

Appointed: 16 August 2019

Resigned: 09 February 2021

Alexis G.

Position: Secretary

Appointed: 01 March 2016

Resigned: 16 August 2019

Claire M.

Position: Director

Appointed: 05 January 2004

Resigned: 01 March 2016

Claire M.

Position: Secretary

Appointed: 05 January 2004

Resigned: 01 March 2016

David W.

Position: Director

Appointed: 05 January 2004

Resigned: 01 March 2016

Anne D.

Position: Secretary

Appointed: 03 June 2003

Resigned: 05 January 2004

Paul D.

Position: Director

Appointed: 03 June 2003

Resigned: 01 March 2016

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Electronics For Imaging United Kingdom Limited from Derbyshire, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Electronics For Imaging United Kingdom Limited

Manor Farm, High Street Dronfield, Derbyshire, S18 1PY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01186329
Notified on 5 January 2019
Nature of control: 75,01-100% shares

Company previous names

Davies Technologies December 11, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, February 2024
Free Download (8 pages)

Company search

Advertisements