Company NameRiley Fabrications Limited
DirectorPaul Riley
Company StatusActive
Company Number07843281
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Previous NameRiley Catering Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Riley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Telford Close
Audenshaw
Manchester
M34 5FB
Director NameMs Amanda Gail Carr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Telford Close
Audenshaw
Manchester
M34 5FB

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,731
Cash£1,055
Current Liabilities£9,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

21 December 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
20 November 2018Change of details for Mr Paul Riley as a person with significant control on 1 October 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 November 2016Registered office address changed from 93 Wellington Road North Stockport SK4 2LR to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Amanda Gail Carr as a director on 12 November 2015 (1 page)
7 November 2016Registered office address changed from 93 Wellington Road North Stockport SK4 2LR to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Amanda Gail Carr as a director on 12 November 2015 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 October 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
11 October 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
11 November 2011Incorporation (25 pages)
11 November 2011Incorporation (25 pages)