Company NameRiverside (Bolton) Mots Ltd
DirectorsBarry John Gallagher and Anthony John Wakerley
Company StatusActive
Company Number08881076
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry John Gallagher
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address456 Manchetser Road East
Little Hulton
Manchester
M38 9NS
Director NameMr Anthony John Wakerley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Timberbottom
Bradshaw
Bolton
Lancashire
BL2 3DL
Secretary NameBarry John Gallagher
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address456 Manchetser Road East
Little Hulton
Manchester
M38 9NS

Location

Registered AddressUnit 5b Raikes Clough Industrial Estate
Raikes Lane
Bolton
Lancashire
BL3 1RP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony John Wakerley
50.00%
Ordinary
1 at £1Barry John Gallagher
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 28 February 2020 (5 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
26 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
8 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
9 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 2
(37 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 2
(37 pages)