Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE HAULAGE CONTRACTORS LIMITED
Company Information for

RIVERSIDE HAULAGE CONTRACTORS LIMITED

1 RIVERSIDE ROAD, TOOTING, LONDON, SW17 0BA,
Company Registration Number
05655142
Private Limited Company
Active

Company Overview

About Riverside Haulage Contractors Ltd
RIVERSIDE HAULAGE CONTRACTORS LIMITED was founded on 2005-12-15 and has its registered office in London. The organisation's status is listed as "Active". Riverside Haulage Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERSIDE HAULAGE CONTRACTORS LIMITED
 
Legal Registered Office
1 RIVERSIDE ROAD
TOOTING
LONDON
SW17 0BA
Other companies in SW17
 
Filing Information
Company Number 05655142
Company ID Number 05655142
Date formed 2005-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 30/03/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE HAULAGE CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVERSIDE HAULAGE CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ARTISS
Director 2013-01-01
RODNEY WILLIAM ARTISS
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ARTISS
Company Secretary 2005-12-15 2012-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-12-15 2005-12-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-12-15 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ARTISS RIVERSIDE HAULAGE LTD Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-08-05
RODNEY WILLIAM ARTISS RIVERSIDE HAULAGE LTD Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-08-05
RODNEY WILLIAM ARTISS ARTISS HAULAGE COMPANY LIMITED Director 1991-05-31 CURRENT 1990-02-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JULIAN ARTISS
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-15PSC07CESSATION OF JULIAN ARTISS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY WILLIAM ARTISS
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-31Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-31AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-01-11AAMDAmended account small company full exemption
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-06-16AAMDAmended account full exemption
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-03-15DISS40Compulsory strike-off action has been discontinued
2016-03-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0120/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-03-04AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA01Previous accounting period extended from 31/12/12 TO 31/03/13
2013-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE ARTISS
2013-04-19AP01DIRECTOR APPOINTED MR JULIAN ARTISS
2013-01-22AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15MG01Particulars of a mortgage or charge / charge no: 1
2012-02-08AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0115/12/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0115/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILLIAM ARTISS / 17/02/2010
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDX HA4 6BP
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2009-06-02DISS40DISS40 (DISS40(SOAD))
2009-06-01363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-01-24363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-24363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: GAUTAM HOUSE, 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-1188(2)RAD 15/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288bSECRETARY RESIGNED
2005-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1073561 Active Licenced property: 1 RIVERSIDE ROAD LONDON GB SW17 0BA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE HAULAGE CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-09-15 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 76,234
Provisions For Liabilities Charges 2012-01-01 £ 926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE HAULAGE CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 25,218
Current Assets 2012-01-01 £ 80,238
Debtors 2012-01-01 £ 55,020
Fixed Assets 2012-01-01 £ 63,406
Shareholder Funds 2012-01-01 £ 66,484
Tangible Fixed Assets 2012-01-01 £ 55,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERSIDE HAULAGE CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE HAULAGE CONTRACTORS LIMITED
Trademarks
We have not found any records of RIVERSIDE HAULAGE CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE HAULAGE CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as RIVERSIDE HAULAGE CONTRACTORS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE HAULAGE CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIVERSIDE HAULAGE CONTRACTORS LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE HAULAGE CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERSIDE HAULAGE CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.