Riverside Leisure Centre Limited BANKS


Riverside Leisure Centre started in year 1984 as Private Limited Company with registration number 01846353. The Riverside Leisure Centre company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Banks at Riverside Leisure Centre. Postal code: PR9 8DF.

Currently there are 2 directors in the the company, namely Ellen H. and George H.. In addition one secretary - Ellen H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ralph H. who worked with the the company until 17 May 1994.

Riverside Leisure Centre Limited Address / Contact

Office Address Riverside Leisure Centre
Office Address2 Southport New Road
Town Banks
Post code PR9 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846353
Date of Incorporation Thu, 6th Sep 1984
Industry Fitness facilities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Ellen H.

Position: Director

Appointed: 14 May 2001

Ellen H.

Position: Secretary

Appointed: 14 May 2001

George H.

Position: Director

Appointed: 14 May 2001

Ralph H.

Position: Secretary

Resigned: 17 May 1994

Sylvia B.

Position: Director

Appointed: 18 December 2000

Resigned: 14 May 2001

Frances W.

Position: Director

Appointed: 08 February 1999

Resigned: 14 May 2001

Jean R.

Position: Director

Appointed: 28 October 1996

Resigned: 18 December 2000

James W.

Position: Director

Appointed: 19 August 1996

Resigned: 14 May 2001

Joyce R.

Position: Director

Appointed: 03 June 1996

Resigned: 28 October 1996

James K.

Position: Secretary

Appointed: 17 May 1994

Resigned: 14 May 2001

William W.

Position: Director

Appointed: 30 October 1991

Resigned: 05 August 1996

Ralph H.

Position: Director

Appointed: 30 October 1991

Resigned: 14 May 2001

William R.

Position: Director

Appointed: 30 October 1991

Resigned: 02 May 1996

Gordon W.

Position: Director

Appointed: 30 October 1991

Resigned: 14 May 2001

John W.

Position: Director

Appointed: 30 October 1991

Resigned: 23 November 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is George H. The abovementioned PSC and has 25-50% shares.

George H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors283 200283 200
Other
Average Number Employees During Period22
Total Assets Less Current Liabilities283 200283 200
Trade Debtors Trade Receivables283 200283 200

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements