River Investments Ltd WICKFORD


River Investments started in year 2003 as Private Limited Company with registration number 04750250. The River Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wickford at Office 1 Riverside Court. Postal code: SS11 8AW.

There is a single director in the firm at the moment - Sonja B., appointed on 8 May 2008. In addition, a secretary was appointed - Jason B., appointed on 1 May 2008. Currenlty, the firm lists one former director, whose name is John B. and who left the the firm on 18 January 2008. In addition, there is one former secretary - Sonja B. who worked with the the firm until 8 May 2008.

River Investments Ltd Address / Contact

Office Address Office 1 Riverside Court
Office Address2 24 Lower Southend Road
Town Wickford
Post code SS11 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04750250
Date of Incorporation Thu, 1st May 2003
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sonja B.

Position: Director

Appointed: 08 May 2008

Jason B.

Position: Secretary

Appointed: 01 May 2008

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2003

Resigned: 01 May 2003

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 2003

Resigned: 01 May 2003

Sonja B.

Position: Secretary

Appointed: 01 May 2003

Resigned: 08 May 2008

John B.

Position: Director

Appointed: 01 May 2003

Resigned: 18 January 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Sonja B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Jason B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sonja B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand6 4405 89441 75610 16110 029
Current Assets619 557619 011668 438692 931692 799
Debtors4545454 5714 571
Net Assets Liabilities4 289-3 757-11 830-19 837-33 835
Other Debtors4545454 5714 571
Total Inventories613 072613 072626 637678 199678 199
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7861 7861 7861 786
Balances Amounts Owed To Related Parties    725 914
Creditors615 268622 768680 268712 768726 634
Depreciation Rate Used For Property Plant Equipment 20202020
Income From Related Parties  7 500  
Net Current Assets Liabilities4 289-3 757-11 830-19 837-33 835
Other Creditors615 268622 768680 268712 768726 634
Property Plant Equipment Gross Cost 1 7861 7861 7861 786
Total Assets Less Current Liabilities4 289-3 757-11 830-19 837-33 835

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements