Check the

RIVERSIDE SAWMILL LIMITED

Company
RIVERSIDE SAWMILL LIMITED (05082053)

RIVERSIDE SAWMILL

Phone: 01974 261 935
B⁺ rating

ABOUT RIVERSIDE SAWMILL LIMITED

Our new plant, commissioned towards the end of 2014 is closely monitored for quality and consistency. We use two screeening machines in the processing line, initially a star screener to remove the shards and over sized flakes, then a triple deck oscillating shaker screen which seperates the dust from the shavings and other oversized particles.

KEY FINANCES

Year
2017
Assets
£245.29k ▼ £-12.44k (-4.83 %)
Cash
£74.08k ▼ £-7.39k (-9.07 %)
Liabilities
£276.2k ▼ £-56.56k (-17.00 %)
Net Worth
£-30.9k ▼ £44.12k (-58.81 %)

REGISTRATION INFO

Company name
RIVERSIDE SAWMILL LIMITED
Company number
05082053
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
riversidesawmill.co.uk
Phones
01974 261 935
Registered Address
C/O RIVERSIDE SAWMILL, LLANAFAN,
ABERYSTWYTH,
DYFED,
SY23 4BJ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 101

See Also


Last update 2018

RIVERSIDE SAWMILL LIMITED DIRECTORS

Ruth Grace Evans

  Acting PSC
Appointed
23 March 2004
Role
Secretary
Nationality
British
Address
Penlan Isaf, Llanfihangel-Y-Creuddyn, Aberystwyth, Dyfed, Wales, SY23 4JY
Name
EVANS, Ruth Grace
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Dyfrig Thomas Evans

  Acting
Appointed
23 March 2004
Occupation
Sawmill
Role
Director
Age
69
Nationality
British
Address
Penlan Isaf, Llanfihangel-Y-Creuddyn, Aberystwyth, Dyfed, Wales, SY23 4JY
Country Of Residence
Wales
Name
EVANS, Dyfrig Thomas

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
23 March 2004
Resigned
23 March 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
23 March 2004
Resigned
23 March 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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