Riverside Project Services Limited STAFFORD


Riverside Project Services started in year 2015 as Private Limited Company with registration number 09403614. The Riverside Project Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stafford at Eccleshall Biomass Raleigh Hall Industrial Estate. Postal code: ST21 6JL. Since 16th November 2017 Riverside Project Services Limited is no longer carrying the name Riverside Hydro.

The firm has 3 directors, namely Avent B., Paul A. and Charles I.. Of them, Charles I. has been with the company the longest, being appointed on 15 December 2016 and Avent B. has been with the company for the least time - from 25 January 2024. As of 29 March 2024, there were 6 ex directors - Simon C., James T. and others listed below. There were no ex secretaries.

Riverside Project Services Limited Address / Contact

Office Address Eccleshall Biomass Raleigh Hall Industrial Estate
Office Address2 Eccleshall
Town Stafford
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403614
Date of Incorporation Fri, 23rd Jan 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Avent B.

Position: Director

Appointed: 25 January 2024

Paul A.

Position: Director

Appointed: 25 March 2020

Charles I.

Position: Director

Appointed: 15 December 2016

Simon C.

Position: Director

Appointed: 02 October 2020

Resigned: 31 January 2022

James T.

Position: Director

Appointed: 15 December 2016

Resigned: 14 February 2017

John C.

Position: Director

Appointed: 15 December 2016

Resigned: 25 March 2020

John C.

Position: Director

Appointed: 29 September 2015

Resigned: 02 October 2020

Nicholas P.

Position: Director

Appointed: 29 September 2015

Resigned: 20 January 2018

Simon C.

Position: Director

Appointed: 23 January 2015

Resigned: 17 February 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Sustainable Energy Development Ltd from Stafford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sustainable Technology Investors Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Wcs Nominees Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sustainable Energy Development Ltd

Eccleshall Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10547356
Notified on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sustainable Technology Investors Limited

3rd Floor, 34 St James's Street, London, SW1A 1HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04519702
Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Wcs Nominees Ltd

4th Floor 50 Mark Lane, London, EC3R 7QR, England

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06002307
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Riverside Hydro November 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 027 53927 74715 51065 44236 68789 20991 786
Current Assets2 611 0972 156 6022 389 9892 220 5482 351 6872 077 793945 044
Debtors41 9331 605 7331 836 6461 610 2261 775 0441 470 120322 840
Net Assets Liabilities2 597 4672 717 6022 574 685    
Other Debtors 70 37524 21824 79225 07024 4328 252
Property Plant Equipment101 9591 347 1251 251 1951 110 077953 357814 6081 793 557
Total Inventories 37 68349 27964 28859 31540 41242 593
Other
Accumulated Depreciation Impairment Property Plant Equipment 146 693294 136446 273598 815737 564890 107
Additions Other Than Through Business Combinations Property Plant Equipment  51 513    
Amounts Owed To Group Undertakings Participating Interests 107 493666 789    
Average Number Employees During Period7777877
Creditors115 589786 1251 066 499937 124821 939415 462366 502
Current Asset Investments541 625485 439488 554480 592480 641478 052487 825
Fixed Assets101 9591 347 1251 251 195    
Increase From Depreciation Charge For Year Property Plant Equipment 146 693147 443152 137152 542138 749152 543
Net Current Assets Liabilities2 495 5081 370 4771 323 4901 283 4241 529 7481 662 331578 542
Other Creditors 512 57248 127126 07464 65362 52752 172
Other Taxation Social Security Payable 6 0059 23625 93953 410103 59715 243
Property Plant Equipment Gross Cost101 9591 493 8181 545 3311 556 3501 552 1721 552 1722 683 664
Total Additions Including From Business Combinations Property Plant Equipment 1 391 859 11 019  1 131 492
Total Assets Less Current Liabilities2 597 4672 717 6022 574 6852 393 5012 483 1052 476 9392 372 099
Trade Creditors Trade Payables 160 055342 347325 392146 157249 338299 087
Trade Debtors Trade Receivables 1 535 3581 812 4281 585 4341 749 9741 194 640789
Amounts Owed By Group Undertakings     251 048313 799
Amounts Owed To Group Undertakings   459 719557 719  
Disposals Property Plant Equipment    4 178  
Number Shares Issued Fully Paid   2 773 5082 773 5082 773 5082 773 508
Par Value Share   0000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search