Check the

MAD RIVER LIMITED

Company
MAD RIVER LIMITED (04247475)

MAD RIVER

Phone: +44 (0)1202 292 933
A⁺ rating

KEY FINANCES

Year
2016
Assets
£329.41k ▲ £167.13k (102.99 %)
Cash
£35.56k ▲ £25.82k (265.29 %)
Liabilities
£198.22k ▲ £49.4k (33.20 %)
Net Worth
£131.19k ▲ £117.73k (874.45 %)

REGISTRATION INFO

Company name
MAD RIVER LIMITED
Company number
04247475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
madriver.co.uk
Phones
+44 (0)1202 292 933
01202 292 933
Registered Address
21 CHURCH ROAD,
PARKSTONE,
POOLE,
DORSET,
BH14 8UF

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014

CHARGES

16 August 2014
Status
Outstanding
Delivered
20 August 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

MAD RIVER LIMITED DIRECTORS

Cia Louise Cotongater

  Acting
Appointed
06 July 2001
Occupation
Design & Events
Role
Secretary
Nationality
British
Address
2 Frankland Crescent, Poole, Dorset, England, BH14 9PX
Name
COTONGATER, Cia Louise

Cia Louise Cotongater

  Acting PSC
Appointed
01 October 2003
Occupation
Design & Events
Role
Director
Age
54
Nationality
British
Address
2 Frankland Crescent, Poole, Dorset, England, BH14 9PX
Country Of Residence
England
Name
COTONGATER, Cia Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Gater

  Acting PSC
Appointed
06 July 2001
Occupation
Design & Events
Role
Director
Age
52
Nationality
British
Address
2 Frankland Crescent, Poole, Dorset, England, BH14 9PX
Country Of Residence
England
Name
GATER, Simon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
06 July 2001
Resigned
06 July 2001
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
06 July 2001
Resigned
06 July 2001
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
06 July 2001
Resigned
06 July 2001
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.