Century Riverside Limited

DataGardener
live
Micro

Century Riverside Limited

06375771Private Limited With Share Capital

No.2 Silkwood Office Park, Fryers Way, Wakefield, WF59TJ
Incorporated

19/09/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Century Riverside Limited (06375771) is a private limited with share capital incorporated on 19/09/2007 (18 years old) and registered in wakefield, WF59TJ. The company operates under SIC code 41202 and is classified as Micro.

Eville & jones is the principal provider of outsourced official veterinary controls throughout england & wales. our dedicated and highly trained team deliver audit, verification, and enforcement services in the fields of animal health, public health and animal welfare. our strength lies in the compe...

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 19/09/2007
WF59TJ
2 employees

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

93
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2024
Capital Alter Shares Subdivision
Category:Capital
Date:12-12-2023
Resolution
Category:Resolution
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:01-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Legacy
Category:Mortgage
Date:05-07-2011
Legacy
Category:Mortgage
Date:05-07-2011
Legacy
Category:Mortgage
Date:05-07-2011
Legacy
Category:Mortgage
Date:05-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-05-2011
Legacy
Category:Mortgage
Date:23-12-2010
Termination Director Company With Name
Category:Officers
Date:08-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:08-12-2010
Termination Secretary Company With Name
Category:Officers
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:28-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Officers
Date:01-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2009
Legacy
Category:Annual Return
Date:24-12-2008
Legacy
Category:Officers
Date:24-12-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Capital
Date:09-01-2008
Incorporation Company
Category:Incorporation
Date:19-09-2007

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date16/01/2026
Latest Accounts30/04/2025

Trading Addresses

Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS158ZB
No.2 Silkwood Office Park, Fryers Way, Wakefield, Wf5 9Tj, WF59TJRegistered

Contact

01132840400
info@eandj.co.uk
eandj.co.uk
No.2 Silkwood Office Park, Fryers Way, Wakefield, WF59TJ