ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivertrace Engineering Limited

Rivertrace Engineering Limited is an active company incorporated on 11 April 1983 with the registered office located in Hailsham, East Sussex. Rivertrace Engineering Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01713924
Private limited company
Age
42 years
Incorporated 11 April 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (8 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
30-34 North Street
Hailsham
BN27 1DW
England
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
9
Controllers (PSC)
1
Secretary • British • Lives in England • Born in Oct 1961
Rivertrace Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Solve Limited
Jill Coomber is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£200
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
16 Days Ago on 27 Aug 2025
Jill Coomber Resigned
8 Months Ago on 31 Dec 2024
Jill Coomber Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Miss Jill Coomber Details Changed
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Rivertrace Limited (PSC) Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Michael Coomber Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Miss Jill Coomber Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover Rivertrace Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Termination of appointment of Jill Coomber as a secretary on 31 December 2024
Submitted on 6 Mar 2025
Termination of appointment of Jill Coomber as a director on 31 December 2024
Submitted on 6 Mar 2025
Secretary's details changed for Miss Jill Coomber on 31 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 29 December 2024 with no updates
Submitted on 31 Dec 2024
Change of details for Rivertrace Limited as a person with significant control on 26 February 2024
Submitted on 19 Dec 2024
Director's details changed for Miss Jill Coomber on 26 February 2024
Submitted on 18 Dec 2024
Director's details changed for Michael Coomber on 26 February 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 22 Jul 2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 30-34 North Street Hailsham BN27 1DW on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year