Riverside Haulage Contractors Limited LONDON


Riverside Haulage Contractors started in year 2005 as Private Limited Company with registration number 05655142. The Riverside Haulage Contractors company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 1 Riverside Road. Postal code: SW17 0BA.

The company has one director. Rodney A., appointed on 15 December 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Julian A. and who left the the company on 1 January 2023. In addition, there is one former secretary - Pauline A. who worked with the the company until 1 August 2012.

This company operates within the SW17 0BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1073561 . It is located at 1 Riverside Road, London with a total of 5 carsand 1 trailers.

Riverside Haulage Contractors Limited Address / Contact

Office Address 1 Riverside Road
Office Address2 Tooting
Town London
Post code SW17 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05655142
Date of Incorporation Thu, 15th Dec 2005
Industry Freight transport by road
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (89 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Rodney A.

Position: Director

Appointed: 15 December 2005

Julian A.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2023

Pauline A.

Position: Secretary

Appointed: 15 December 2005

Resigned: 01 August 2012

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Rodney A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julian A. This PSC has significiant influence or control over the company,.

Rodney A.

Notified on 5 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian A.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-30
Net Worth48 05566 484142 610273 096244 862172 990     
Balance Sheet
Cash Bank On Hand     43 5103 06322 87615 511  
Current Assets68 30780 238133 013276 527279 391232 435100 288119 725140 472101 536197 745
Debtors49 90455 02040 647188 929234 342165 68777 47586 849119 961  
Net Assets Liabilities     172 990103 14480 61059 02340 71827 139
Other Debtors     73 8879 71617 8459 514  
Property Plant Equipment     57 83150 87352 18082 223  
Total Inventories     23 23819 75010 0005 000  
Cash Bank In Hand17 10325 21892 36624 36015 299      
Intangible Fixed Assets 8 00021 72015 7909 860      
Net Assets Liabilities Including Pension Asset Liability48 05566 484142 610273 096244 862172 990     
Stocks Inventory1 300  63 23829 750      
Tangible Fixed Assets25 76455 40655 535109 93182 447      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve47 95566 384142 510272 996293 799      
Shareholder Funds48 05566 484142 610273 096244 862172 990     
Other
Amount Specific Advance Or Credit Directors     10 000 9 995   
Amount Specific Advance Or Credit Made In Period Directors     10 000 9 995   
Amount Specific Advance Or Credit Repaid In Period Directors      10 000 9 995  
Accumulated Amortisation Impairment Intangible Assets     25 72029 65029 650   
Accumulated Depreciation Impairment Property Plant Equipment     113 399130 357139 650167 057  
Average Number Employees During Period     765444
Bank Borrowings       50 00044 309  
Bank Borrowings Overdrafts     25 314 33 33324 432  
Creditors     103 42038 35133 333123 618101 302235 606
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 075   
Disposals Property Plant Equipment       14 400   
Fixed Assets25 76463 40677 255125 72192 30761 76150 87352 18082 22361 66765 000
Increase From Amortisation Charge For Year Intangible Assets      3 930    
Increase From Depreciation Charge For Year Property Plant Equipment      16 95815 36827 407  
Intangible Assets     3 930     
Intangible Assets Gross Cost     29 65029 65029 650   
Net Current Assets Liabilities24 9644 00465 355165 161219 378129 01561 93771 67716 85423437 861
Other Creditors     9 7194 5942 00226 181  
Other Taxation Social Security Payable     3 16311 0086 24315 478  
Property Plant Equipment Gross Cost     171 230181 230191 830249 280  
Provisions For Liabilities Balance Sheet Subtotal     17 7869 6669 91415 622  
Total Additions Including From Business Combinations Property Plant Equipment      10 00025 00057 450  
Total Assets Less Current Liabilities50 72867 410142 610290 882262 648190 776112 810123 85799 07761 90127 139
Trade Creditors Trade Payables     65 22422 74923 13662 082  
Trade Debtors Trade Receivables     91 80067 75969 004110 447  
Creditors Due Within One Year43 34376 23467 658111 36683 196103 420     
Intangible Fixed Assets Additions 10 00019 650        
Intangible Fixed Assets Aggregate Amortisation Impairment 2 0007 93013 86019 790      
Intangible Fixed Assets Amortisation Charged In Period 2 0005 9305 9305 930      
Intangible Fixed Assets Cost Or Valuation 10 00029 65029 65029 650      
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges2 673926 17 78617 78617 786     
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 48 16618 75091 206       
Tangible Fixed Assets Cost Or Valuation43 10891 274110 024201 230201 230      
Tangible Fixed Assets Depreciation17 34435 86854 48991 299118 783      
Tangible Fixed Assets Depreciation Charged In Period 18 52418 62136 81027 484      

Transport Operator Data

1 Riverside Road
City London
Post code SW17 0BA
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements