Riverview Contracts Limited (Companies House Registration Number 04596452) is a private limited company started on 2002-11-21. The enterprise has its registered office at 9-10 The Crescent, Wisbech PE13 1EH. Changed on 2002-12-30, the previous name this business used was Quay Centre Contracts Limited. Riverview Contracts Limited operates SIC: 47190 - "other retail sale in non-specialised stores".

Company details

Name Riverview Contracts Limited
Number 04596452
Date of Incorporation: Thursday 21st November 2002
End of financial year: 31 January
Address: 9-10 The Crescent, Wisbech, PE13 1EH
SIC code: 47190 - Other retail sale in non-specialised stores

Moving on to the 4 directors that can be found in this company, we can name: Laura D. (in the company from 01 February 2016), Daniel H. (appointment date: 01 February 2016), Dilys H. (appointed on 21 November 2002). 1 secretary is also there: Dilys H. (appointed on 21 November 2002). The official register reports 2 persons of significant control, namely: Trevor H. owns 1/2 or less of shares, 1/2 or less of voting rights, Dilys H. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-01-31 2015-01-31 2016-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 190,700 268,293 494,044 974,482 1,456,142 1,837,153 1,520,578 1,577,186
Fixed Assets 89,714 79,035 92,561 97,801 75,625 108,057 111,866 149,290
Total Assets Less Current Liabilities 147,999 164,923 281,482 688,898 961,638 1,098,514 1,172,201 1,163,173
Intangible Fixed Assets 49,500 44,000 38,500 - - - - -
Number Shares Allotted - 100 100 - - - - -
Shareholder Funds 32,471 80,033 207,864 - - - - -
Tangible Fixed Assets 40,214 35,035 54,061 - - - - -

People with significant control

Trevor H.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Dilys H.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, July 2023 | accounts
Free Download (12 pages)