Company NameRiverside Haulage Contractors Limited
DirectorsRodney William Artiss and Julian Artiss
Company StatusActive
Company Number05655142
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Rodney William Artiss
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Riverholme Drive
West Ewell
Epsom
Surrey
KT19 9TG
Director NameMr Julian Artiss
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years after company formation)
Appointment Duration11 years, 3 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address1 Riverside Road
Tooting
London
SW17 0BA
Secretary NamePauline Artiss
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Riverholme Drive
West Ewell
Surrey
KT19 9TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteriversidehaulage.co.uk

Location

Registered Address1 Riverside Road
Tooting
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

50 at £1Julian Artiss
50.00%
Ordinary
50 at £1Rod W. Artiss
50.00%
Ordinary

Financials

Year2014
Net Worth£120,890
Cash£92,366
Current Liabilities£67,658

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

13 September 2012Delivered on: 15 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 January 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 June 2017Amended total exemption full accounts made up to 31 March 2016 (5 pages)
16 June 2017Amended total exemption full accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 April 2013Termination of appointment of Pauline Artiss as a secretary (1 page)
19 April 2013Termination of appointment of Pauline Artiss as a secretary (1 page)
19 April 2013Appointment of Mr Julian Artiss as a director (2 pages)
19 April 2013Appointment of Mr Julian Artiss as a director (2 pages)
22 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Rodney William Artiss on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Rodney William Artiss on 17 February 2010 (2 pages)
22 October 2009Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middx HA4 6BP on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middx HA4 6BP on 22 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 June 2009Return made up to 15/12/08; full list of members (3 pages)
1 June 2009Return made up to 15/12/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
24 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 January 2007Return made up to 15/12/06; full list of members (2 pages)
24 January 2007Return made up to 15/12/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
11 January 2006Registered office changed on 11/01/06 from: gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)