Company NameRiverlink Engineers Ltd
DirectorsThomas Henry Owens and Geraldine Mary Owens
Company StatusActive
Company Number06735042
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Henry Owens
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
Secretary NameGeraldine Mary Owens
NationalityBritish
StatusCurrent
Appointed04 February 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
Director NameMrs Geraldine Mary Owens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Thomas Henry Owens
51.00%
Ordinary
49 at £1Geraldine Mary Owens
49.00%
Ordinary

Financials

Year2014
Net Worth£4,881
Cash£25,461
Current Liabilities£38,926

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Notification of Geraldine Mary Owens as a person with significant control on 17 October 2017 (2 pages)
30 October 2017Notification of Geraldine Mary Owens as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Appointment of Mrs Geraldine Owens as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mrs Geraldine Owens as a director on 17 October 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Director's details changed for Thomas Henry Owens on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Thomas Henry Owens on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for Geraldine Mary Owens on 1 January 2010 (1 page)
10 November 2010Director's details changed for Thomas Henry Owens on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for Geraldine Mary Owens on 1 January 2010 (1 page)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
10 November 2010Secretary's details changed for Geraldine Mary Owens on 1 January 2010 (1 page)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Director's details changed for Thomas Henry Owens on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Thomas Henry Owens on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Thomas Henry Owens on 1 October 2009 (2 pages)
5 March 2009Director appointed thomas henry owens (2 pages)
5 March 2009Director appointed thomas henry owens (2 pages)
24 February 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2009Secretary appointed geraldine mary owens (2 pages)
24 February 2009Secretary appointed geraldine mary owens (2 pages)
24 February 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 February 2009Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
4 February 2009Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
3 February 2009Appointment terminated director yomtov jacobs (1 page)
3 February 2009Appointment terminated director yomtov jacobs (1 page)
28 October 2008Incorporation (9 pages)
28 October 2008Incorporation (9 pages)