Riverside Medway Limited

DataGardener
riverside medway limited
live
Micro

Riverside Medway Limited

07873479Private Limited With Share Capital

52 - 54, Riverside, Sir Thomas Longley Ro, Rochester, ME24DP
Incorporated

07/12/2011

Company Age

14 years

Directors

4

Employees

1

SIC Code

46900

Risk

low risk

Company Overview

Registration, classification & business activity

Riverside Medway Limited (07873479) is a private limited with share capital incorporated on 07/12/2011 (14 years old) and registered in rochester, ME24DP. The company operates under SIC code 46900 - non-specialised wholesale trade.

Energy solutions (usa) limited is a wholesale company based out of 52 - 54 riverside, sir thomas longley road medway city estate, rochester, united kingdom.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 07/12/2011
ME24DP
1 employees

Financial Overview

Total Assets

£878.4K

Liabilities

£534.3K

Net Assets

£344.0K

Est. Turnover

£3.27M

AI Estimated
Unreported
Cash

£17.1K

Key Metrics

1

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-12-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2024
Capital Return Purchase Own Shares
Category:Capital
Date:15-10-2024
Capital Cancellation Shares
Category:Capital
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Incorporation Company
Category:Incorporation
Date:07-12-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/10/2024
Latest Accounts31/08/2024

Trading Addresses

Unit 52-54, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME24DPRegistered

Contact

01634290772
www.energy-solutions.co.uk
52 - 54, Riverside, Sir Thomas Longley Ro, Rochester, ME24DP