Background WavePink WaveYellow Wave

RIVERSIDE CAR SALES (CASTLEFORD) LIMITED (07527233)

RIVERSIDE CAR SALES (CASTLEFORD) LIMITED (07527233) is an active UK company. incorporated on 11 February 2011. with registered office in Castleford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. RIVERSIDE CAR SALES (CASTLEFORD) LIMITED has been registered for 15 years. Current directors include JENKINSON, Gary.

Company Number
07527233
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
Riverside Car Sales, Castleford, WF10 2JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
JENKINSON, Gary
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE CAR SALES (CASTLEFORD) LIMITED

RIVERSIDE CAR SALES (CASTLEFORD) LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Castleford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. RIVERSIDE CAR SALES (CASTLEFORD) LIMITED was registered 15 years ago.(SIC: 45112)

Status

active

Active since 15 years ago

Company No

07527233

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Riverside Car Sales Lock Lane Castleford, WF10 2JZ,

Previous Addresses

62 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG England
From: 5 March 2012To: 13 March 2012
Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom
From: 26 August 2011To: 5 March 2012
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 11 February 2011To: 26 August 2011
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Aug 11
Loan Secured
Jan 17
Loan Cleared
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JENKINSON, Gary

Active
Lock Lane, CastlefordWF10 2JZ
Born March 1976
Director
Appointed 11 Feb 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Feb 2011
Resigned 11 Feb 2011

Persons with significant control

1

Mr Gary Jenkinson

Active
Lock Lane, CastlefordWF10 2JZ
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Incorporation Company
11 February 2011
NEWINCIncorporation