Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Danieli Riverside Europe Limited
Danieli Riverside Europe Limited is a dissolved company incorporated on 15 April 1996 with the registered office located in Sheffield, South Yorkshire. Danieli Riverside Europe Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 June 2014
(11 years ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03186116
Private limited company
Age
29 years
Incorporated
15 April 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Danieli Riverside Europe Limited
Contact
Address
722 Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EU
Same address for the past
12 years
Companies in S9 4EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Andrew Philip Betts
Director • Finance Director • British • Lives in England • Born in Jun 1970
Gemma Kumar
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Danieli UK Holding Limited
Andrew Philip Betts is a mutual person.
Active
Danieli Lynxs Limited
Andrew Philip Betts is a mutual person.
Active
Danieli Davy Distington Limited
Andrew Philip Betts is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2012)
Period Ended
30 Jun 2012
For period
30 Dec
⟶
30 Jun 2012
Traded for
18 months
Cash in Bank
£182.41K
Increased by £159.39K (+693%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£361.37K
Decreased by £24.11K (-6%)
Total Liabilities
-£360.37K
Decreased by £64.88K (-15%)
Net Assets
£1K
Increased by £40.77K (-103%)
Debt Ratio (%)
100%
Decreased by 10.59% (-10%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 3 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 18 Feb 2014
Application To Strike Off
11 Years Ago on 7 Feb 2014
Timothy Christian Resigned
11 Years Ago on 3 Jan 2014
Mr Timothy Andrew Christian Appointed
12 Years Ago on 26 Jul 2013
Gemma Kumar Appointed
12 Years Ago on 25 Jul 2013
Confirmation Submitted
12 Years Ago on 15 Jul 2013
Arthur Gibeaut Resigned
12 Years Ago on 10 May 2013
Frank Johnson Resigned
12 Years Ago on 10 May 2013
Scott Roeper Resigned
12 Years Ago on 10 May 2013
Get Alerts
Get Credit Report
Discover Danieli Riverside Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 18 Feb 2014
Application to strike the company off the register
Submitted on 7 Feb 2014
Termination of appointment of Timothy Christian as a director
Submitted on 3 Jan 2014
Appointment of Mr Timothy Andrew Christian as a director
Submitted on 26 Jul 2013
Appointment of Gemma Kumar as a secretary
Submitted on 25 Jul 2013
Certificate of change of name
Submitted on 24 Jul 2013
Change of name notice
Submitted on 24 Jul 2013
Annual return made up to 15 April 2013 with full list of shareholders
Submitted on 15 Jul 2013
Registered office address changed from 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom on 10 May 2013
Submitted on 10 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs