Company NameDavid Riley Construction Ltd.
DirectorDavid Stanley Riley
Company StatusActive
Company Number04813597
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Stanley Riley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleBuilder And Contractor
Country of ResidenceEngland
Correspondence Address1 King Street
Woodford
Stockport
SK7 1RL
Secretary NameClaire Margaret Riley
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 King Street
Woodford
Stockport
SK7 1RL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1 King Street
Woodford
Stockport
SK7 1RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford

Shareholders

60 at £1David Stanley Riley
60.00%
Ordinary
40 at £1Claire Margaret Riley
40.00%
Ordinary

Financials

Year2014
Net Worth-£15,388
Cash£6,783
Current Liabilities£28,512

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 July 2017Secretary's details changed for Claire Margaret Riley on 14 July 2017 (1 page)
23 July 2017Director's details changed for David Stanley Riley on 14 July 2017 (2 pages)
23 July 2017Notification of David Stanley Riley as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Claire Margaret Riley as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of David Stanley Riley as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Claire Margaret Riley as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Director's details changed for David Stanley Riley on 14 July 2017 (2 pages)
23 July 2017Secretary's details changed for Claire Margaret Riley on 14 July 2017 (1 page)
22 July 2017Registered office address changed from Glendalough Hillside Romiley Stockport Cheshire SK6 4AZ to 1 King Street Woodford Stockport SK7 1RL on 22 July 2017 (1 page)
22 July 2017Registered office address changed from Glendalough Hillside Romiley Stockport Cheshire SK6 4AZ to 1 King Street Woodford Stockport SK7 1RL on 22 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 August 2005Return made up to 27/06/05; no change of members (6 pages)
2 August 2005Return made up to 27/06/05; no change of members (6 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Registered office changed on 15/02/05 from: fairhaven 5 high lane woodley stockport cheshire SK6 1AZ (1 page)
15 February 2005Registered office changed on 15/02/05 from: fairhaven 5 high lane woodley stockport cheshire SK6 1AZ (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Secretary's particulars changed (1 page)
15 February 2005Secretary's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 27/06/04; full list of members (6 pages)
21 July 2004Return made up to 27/06/04; full list of members (6 pages)
16 July 2003Ad 08/07/03-08/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Ad 08/07/03-08/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (19 pages)
27 June 2003Incorporation (19 pages)