Company NameRiverside Commercial Services Ltd
Company StatusActive
Company Number07589088
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Previous NameM & J Commercials Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mark Robert Wilson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortrack Grange Road
Portrack Ind Estate
Stockton-On-Tees
TS18 2PH
Director NameMrs Tracy Bamborough Wilson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(5 years after company formation)
Appointment Duration8 years
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressPortrack Grange Road
Portrack Ind Estate
Stockton-On-Tees
TS18 2PH
Director NameMiss Lisa Cowley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleQualified Accountant
Country of ResidenceEngland
Correspondence AddressPortrack Grange Road
Portrack Ind Estate
Stockton-On-Tees
TS18 2PH
Director NameMr John Harbisher
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortrack Grange Road
Portrack Ind Estate
Stockton-On-Tees
TS18 2PH
Director NameMrs Nicola Harbisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(5 years after company formation)
Appointment Duration2 years (resigned 19 April 2018)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressPortrack Grange Road
Portrack Ind Estate
Stockton-On-Tees
TS18 2PH

Contact

Websitemjcommercials.com
Telephone01642 678695
Telephone regionMiddlesbrough

Location

Registered AddressPortrack Grange Road
Portrack Ind Estate
Stockton-On-Tees
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Harbisher John
50.00%
Ordinary
1 at £1Mark Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,279
Cash£7,281
Current Liabilities£541,275

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

1 July 2021Delivered on: 9 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
1 July 2021Delivered on: 9 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as land at northside of portrack grange road stockton on tees TS18 2PH title number: CE2595.
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 September 2017Total exemption full accounts made up to 3 April 2017 (14 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
9 February 2017Statement of capital following an allotment of shares on 16 August 2016
  • GBP 4.00
(8 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 June 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
14 April 2016Appointment of Mrs Tracy Bamborough Wilson as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mrs Nicola Harbisher as a director on 6 April 2016 (2 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
2 December 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr mark wilson (1 page)
30 September 2015Director's details changed for Mr Harbisher John on 4 April 2011 (2 pages)
30 September 2015Director's details changed for Mr Harbisher John on 4 April 2011 (2 pages)
21 July 2015Total exemption small company accounts made up to 3 April 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 3 April 2015 (7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 3 April 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 3 April 2014 (7 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 3 April 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 3 April 2013 (9 pages)
4 April 2013Previous accounting period extended from 31 March 2013 to 3 April 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Previous accounting period extended from 31 March 2013 to 3 April 2013 (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2011Incorporation
  • ANNOTATION Clarification The director's date of birth was removed from the public register on 02/12/2015 as it is invalid or ineffective
(22 pages)
4 April 2011Incorporation (21 pages)