Company Name250 Rio Limited
DirectorsDavid Charles Simon and Michael Simon
Company StatusActive
Company Number05861500
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr David Charles Simon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RolePat Tester
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Clarence Street
Golborne
WA3 3RR
Director NameMr Michael Simon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Clarence Street
Golborne
WA3 3RR
Secretary NameJanice Lorraine Simon
StatusCurrent
Appointed12 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6 Clarence Street
Golborne
WA3 3RR
Director NameMr Michael Simon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HZ
Secretary NameMrs Janice Lorraine Simon
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Lodge Close
Radcliffe
Manchester
M26 1QZ
Secretary NameMrs Jade Simon
StatusResigned
Appointed18 August 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2016)
RoleCompany Director
Correspondence Address31 Lodge Close
Radcliffe
Manchester
M26 1QZ

Contact

Website250rio.co.uk
Telephone0161 7663090
Telephone regionManchester

Location

Registered AddressUnit 6 Clarence Street
Golborne
WA3 3RR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

2 at £1David Charles Simon
100.00%
Ordinary

Financials

Year2014
Net Worth£4,888
Cash£1,079
Current Liabilities£8,982

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

12 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
11 August 2023Termination of appointment of David Charles Simon as a director on 1 June 2023 (1 page)
11 August 2023Notification of David Charles Simon as a person with significant control on 1 June 2023 (2 pages)
11 August 2023Appointment of Mr David Charles Simon as a director on 1 June 2023 (2 pages)
11 August 2023Cessation of David Charles Simon as a person with significant control on 1 June 2023 (1 page)
11 August 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
3 February 2023Director's details changed for Mr David Charles Simon on 1 February 2023 (2 pages)
10 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
9 February 2022Registered office address changed from 28/32 Greenwood Street Altrincham WA14 1RZ England to Unit 6 Clarence Street Golborne WA3 3RR on 9 February 2022 (1 page)
13 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
15 October 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 October 2018Appointment of Janice Lorraine Simon as a secretary on 12 October 2018 (2 pages)
12 October 2018Appointment of Mr Michael Simon as a director on 12 October 2018 (2 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Notification of David Charles Simon as a person with significant control on 1 July 2016 (2 pages)
27 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 September 2017Notification of David Charles Simon as a person with significant control on 1 July 2016 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Registered office address changed from 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ England to 28/32 Greenwood Street Altrincham WA14 1RZ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ England to 28/32 Greenwood Street Altrincham WA14 1RZ on 28 April 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
15 February 2016Registered office address changed from 31 Lodge Close Radcliffe Manchester M26 1QZ to 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 31 Lodge Close Radcliffe Manchester M26 1QZ to 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ on 15 February 2016 (1 page)
18 January 2016Termination of appointment of Jade Simon as a secretary on 15 January 2016 (1 page)
18 January 2016Termination of appointment of Jade Simon as a secretary on 15 January 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 September 2014Appointment of Mrs Jade Simon as a secretary (2 pages)
12 September 2014Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page)
12 September 2014Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page)
12 September 2014Appointment of Mrs Jade Simon as a secretary (2 pages)
12 September 2014Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page)
12 September 2014Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page)
12 September 2014Appointment of Mrs Jade Simon as a secretary on 18 August 2014 (2 pages)
12 September 2014Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page)
12 September 2014Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page)
12 September 2014Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page)
12 September 2014Appointment of Mrs Jade Simon as a secretary on 18 August 2014 (2 pages)
12 September 2014Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page)
7 September 2014Registered office address changed from 2 Ashurst Grove Radcliffe Manchester M26 1UL to 31 Lodge Close Radcliffe Manchester M26 1QZ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 2 Ashurst Grove Radcliffe Manchester M26 1UL to 31 Lodge Close Radcliffe Manchester M26 1QZ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 2 Ashurst Grove Radcliffe Manchester M26 1UL to 31 Lodge Close Radcliffe Manchester M26 1QZ on 7 September 2014 (1 page)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
19 July 2013Director's details changed for Mr Michael Simon on 1 June 2013 (2 pages)
19 July 2013Director's details changed for Mr Michael Simon on 1 June 2013 (2 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mrs Janice Lorraine Simon on 5 July 2012 (1 page)
6 July 2012Director's details changed for Mr Michael Simon on 1 June 2012 (2 pages)
6 July 2012Director's details changed for Mr Michael Simon on 1 June 2012 (2 pages)
6 July 2012Secretary's details changed for Mrs Janice Lorraine Simon on 5 July 2012 (1 page)
6 July 2012Secretary's details changed for Mrs Janice Lorraine Simon on 5 July 2012 (1 page)
6 July 2012Director's details changed for Mr Michael Simon on 1 June 2012 (2 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Secretary's details changed for Janice Lorraine Simon on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Secretary's details changed for Janice Lorraine Simon on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Mr Michael Simon on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr David Charles Simon on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr David Charles Simon on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Michael Simon on 30 June 2011 (2 pages)
29 June 2011Registered office address changed from 28 Fairhaven Avenue, Whitefield Manchesrer Lancashire M45 7QG on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 28 Fairhaven Avenue, Whitefield Manchesrer Lancashire M45 7QG on 29 June 2011 (2 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Simon on 29 June 2010 (2 pages)
2 July 2010Director's details changed for David Simon on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Simon on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Simon on 29 June 2010 (2 pages)
10 August 2009Return made up to 29/06/09; full list of members (3 pages)
10 August 2009Return made up to 29/06/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2006Incorporation (12 pages)
29 June 2006Incorporation (12 pages)