Company NameRiverside Mot Centre Limited
DirectorsJanice Marie Rich and John Henry Rich
Company StatusActive
Company Number06784043
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Janice Marie Rich
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitfield House Meopham Green
Meopham
Gravesend
Kent
DA13 0PZ
Director NameMr John Henry Rich
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressPitfield House Meopham Green
Meopham
Gravesend
Kent
DA13 0PZ

Location

Registered AddressUnit 4 Block B Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Financials

Year2014
Net Worth£91,861
Cash£92,975
Current Liabilities£17,322

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

8 August 2018Delivered on: 8 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 August 2018Registration of charge 067840430001, created on 8 August 2018 (43 pages)
11 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
10 December 2015Director's details changed for Mrs Janice Marie Rich on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr John Henry Rich on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mrs Janice Marie Rich on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr John Henry Rich on 10 December 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Registered office address changed from 1 Millers Walk Meopham Kent DA13 0BB to Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN on 9 January 2015 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Registered office address changed from 1 Millers Walk Meopham Kent DA13 0BB to Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN on 9 January 2015 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Registered office address changed from 1 Millers Walk Meopham Kent DA13 0BB to Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN on 9 January 2015 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Registered office address changed from 11 Millers Walk Meopham Kent DA13 0BB United Kingdom on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 11 Millers Walk Meopham Kent DA13 0BB United Kingdom on 13 January 2010 (1 page)
6 January 2009Incorporation (19 pages)
6 January 2009Incorporation (19 pages)