Company NameRIEZ Limited
DirectorRichard Mark Wilson
Company StatusActive
Company Number03770401
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Mark Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleFood Distribution
Correspondence Address191 Storeton Road
Prenton
Wirral
CH42 8LY
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePeter Alexander Wilson
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address191 Storeton Road
Prenton
Wirral
CH42 8LY
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£18,399
Current Liabilities£5,643

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

18 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 December 2013Termination of appointment of Peter Wilson as a secretary (1 page)
9 December 2013Termination of appointment of Peter Wilson as a secretary (1 page)
15 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 July 2009Return made up to 13/05/09; full list of members (3 pages)
14 July 2009Return made up to 13/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2007Return made up to 13/05/07; full list of members (2 pages)
19 July 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 June 2005Return made up to 13/05/05; full list of members (2 pages)
6 June 2005Return made up to 13/05/05; full list of members (2 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 13/05/03; full list of members (6 pages)
23 June 2003Return made up to 13/05/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 June 2002Return made up to 13/05/02; full list of members (6 pages)
10 June 2002Return made up to 13/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
8 July 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 May 1999New director appointed (2 pages)