RIVER MARINE FUELS LTD.
Status | ACTIVE |
Company No. | 04466719 |
Category | Private Limited Company |
Incorporated | 21 Jun 2002 |
Age | 22 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
RIVER MARINE FUELS LTD. is an active private limited company with number 04466719. It was incorporated 22 years, 21 days ago, on 21 June 2002. The company address is Carlton House Gores Road, Knowlsey Industrial Estate Carlton House Gores Road, Knowlsey Industrial Estate, Liverpool, L33 7XS, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2024
Action Date: 23 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044667190002
Charge creation date: 2024-05-23
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-04
Old address: Ground Floor 46 Henry Street Liverpool Merseyside L12 5BS
New address: Carlton House Gores Road, Knowlsey Industrial Estate Gores Road, Knowlsey Industrial Estate Liverpool L33 7XS
Documents
Change account reference date company current shortened
Date: 16 Nov 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-08-31
New date: 2024-03-31
Documents
Notification of a person with significant control
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Standard Group Holdings Limited
Notification date: 2023-11-07
Documents
Cessation of a person with significant control
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Christopher Donoghue
Cessation date: 2023-11-07
Documents
Termination secretary company with name termination date
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Anthony Wilson
Termination date: 2023-11-07
Documents
Termination director company with name termination date
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Wilson
Termination date: 2023-11-07
Documents
Termination director company with name termination date
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Donoghue
Termination date: 2023-11-07
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Goodwin
Appointment date: 2023-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type full
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type full
Date: 20 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person secretary company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-03
Officer name: Paul Anthony Wilson
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-03
Officer name: Paul Anthony Wilson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type full
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Paul Anthony Wilson
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: John Christopher Donoghue
Documents
Accounts with accounts type full
Date: 22 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 19/06/2009 from first floor 26 crosby road north liverpool merseyside L22 4QF
Documents
Accounts with accounts type full
Date: 05 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Legacy
Date: 11 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 57 coronation road crosby liverpool merseyside L23 5RE
Documents
Accounts with accounts type full
Date: 15 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: 6-8 botanic road churchtown southport merseyside PR9 7NG
Documents
Legacy
Date: 11 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/08/03
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHARLTONS HEATING & PLUMBING LTD
BANK CHAMBERS,CRANBROOK,TN17 3EG
Number: | 10691359 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STANFIELD DRIVE,WIRRAL,CH63 3BL
Number: | 10350571 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CHURCH ROAD,BIRKENHEAD,CH42 0LH
Number: | 08642976 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE SETTS MOWSON LANE,SHEFFIELD,S35 0AY
Number: | 09010194 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WARREN CRESCENT,LONDON,N9 9JF
Number: | 11074597 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HARVEL CRESCENT,LONDON,SE2 0PW
Number: | 09119709 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |