Riverside Environmental Services Limited

DataGardener
riverside environmental services limited
live
Small

Riverside Environmental Services Limited

04620034Private Limited With Share Capital

One St Peter'S Square, Manchester, M23DE
Incorporated

17/12/2002

Company Age

23 years

Directors

4

Employees

88

SIC Code

74901

Risk

very low risk

Company Overview

Registration, classification & business activity

Riverside Environmental Services Limited (04620034) is a private limited with share capital incorporated on 17/12/2002 (23 years old) and registered in manchester, M23DE. The company operates under SIC code 74901 - environmental consulting activities.

Nationwide independent workplace risk monitoring and management.our areas of expertise include:asbestos | water | air | coshh | noise | vibration | training | consultancywe pride ourselves on the quality of our knowledge and experience, our ability to understand our client's needs and our sensible, ...

Private Limited With Share Capital
SIC: 74901
Small
Incorporated 17/12/2002
M23DE
88 employees

Financial Overview

Total Assets

£2.27M

Liabilities

£1.06M

Net Assets

£1.22M

Est. Turnover

£3.67M

AI Estimated
Unreported
Cash

£677.6K

Key Metrics

88

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2025
Legacy
Category:Other
Date:17-02-2025
Legacy
Category:Other
Date:17-02-2025
Legacy
Category:Other
Date:17-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2025
Memorandum Articles
Category:Incorporation
Date:29-11-2024
Resolution
Category:Resolution
Date:29-11-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Memorandum Articles
Category:Incorporation
Date:24-05-2024
Resolution
Category:Resolution
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2020
Capital Cancellation Shares
Category:Capital
Date:15-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Capital Cancellation Shares
Category:Capital
Date:28-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Capital Cancellation Shares
Category:Capital
Date:12-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-12-2017
Capital Cancellation Shares
Category:Capital
Date:22-08-2017
Capital Return Purchase Own Shares
Category:Capital
Date:22-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2017
Resolution
Category:Resolution
Date:07-03-2017
Capital Allotment Shares
Category:Capital
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Capital Cancellation Shares
Category:Capital
Date:09-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:06-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Capital Cancellation Shares
Category:Capital
Date:06-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Capital Allotment Shares
Category:Capital
Date:20-11-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013

Import / Export

Imports
12 Months3
60 Months9
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date14/02/2025
Latest Accounts30/06/2024

Trading Addresses

One St Peter'S Square, Manchester, M23DERegistered
Unit 12, Whiffens Farm, Clement Street, Swanley, Kent, BR87PQ

Contact