Company NameRiverside Heating & Plumbing Limited
DirectorsNeil Covell and Frank Lazenby
Company StatusActive
Company Number06286668
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNeil Covell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lucian Walk
Hull
North Humberside
HU4 7DJ
Director NameMr Frank Lazenby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Plowden Road
Hull
HU3 9PQ
Secretary NameMr Frank Lazenby
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Plowden Road
Hull
HU3 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Frank Lazenby
50.00%
Ordinary
1 at £1Mr Neil Covell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,229
Cash£169
Current Liabilities£6,736

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 July 2017Notification of Neil Covell as a person with significant control on 20 July 2016 (2 pages)
11 July 2017Notification of Neil Covell as a person with significant control on 20 July 2016 (2 pages)
11 July 2017Registered office address changed from Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 11 July 2017 (1 page)
11 July 2017Notification of Frank Lazenby as a person with significant control on 20 June 2016 (2 pages)
11 July 2017Notification of Frank Lazenby as a person with significant control on 20 June 2016 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 July 2017Registered office address changed from Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 11 July 2017 (1 page)
11 July 2017Notification of Neil Covell as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Frank Lazenby as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Registered office address changed from 35 Valentine Close Hull East Yorkshire HU4 7DN to Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Registered office address changed from 35 Valentine Close Hull East Yorkshire HU4 7DN to Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to 35 Valentine Close Hull East Yorkshire HU4 7DN on 15 July 2014 (1 page)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to 35 Valentine Close Hull East Yorkshire HU4 7DN on 15 July 2014 (1 page)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Neil Covell on 20 June 2010 (2 pages)
5 August 2010Director's details changed for Frank Lazenby on 20 June 2010 (2 pages)
5 August 2010Director's details changed for Frank Lazenby on 20 June 2010 (2 pages)
5 August 2010Director's details changed for Neil Covell on 20 June 2010 (2 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 July 2009Return made up to 20/06/09; no change of members (4 pages)
20 July 2009Return made up to 20/06/09; no change of members (4 pages)
11 July 2009Registered office changed on 11/07/2009 from 35 valentine close hull HU4 7DN (1 page)
11 July 2009Registered office changed on 11/07/2009 from 35 valentine close hull HU4 7DN (1 page)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 20/06/08; full list of members (7 pages)
23 July 2008Return made up to 20/06/08; full list of members (7 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007New director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)