Matt Rawlinson Design Limited CHELTENHAM


Founded in 2004, Matt Rawlinson Design, classified under reg no. 05145018 is an active company. Currently registered at 118 Hewlett Road GL52 6AT, Cheltenham the company has been in the business for twenty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Emma R. and Matthew R.. In addition one secretary - Emma R. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Matt Rawlinson Design Limited Address / Contact

Office Address 118 Hewlett Road
Town Cheltenham
Post code GL52 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05145018
Date of Incorporation Thu, 3rd Jun 2004
Industry Architectural activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Emma R.

Position: Director

Appointed: 04 May 2013

Emma R.

Position: Secretary

Appointed: 19 July 2004

Matthew R.

Position: Director

Appointed: 19 July 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2004

Resigned: 03 June 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 June 2004

Resigned: 03 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Matthew R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Matthew R.

Notified on 17 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth9 64043 76389 382       
Balance Sheet
Cash Bank On Hand  41 32135 44030 9392508 247   
Current Assets39 83461 356135 514121 705205 57575 695121 066109 508186 748214 820
Debtors30 32242 23494 19286 265174 63675 445112 819   
Net Assets Liabilities  89 38387 987155 01353 83471 07144 92678 756126 625
Other Debtors  2 91262 490119 90469 44594 361   
Property Plant Equipment  1 5441 8541 6571 9861 688   
Cash Bank In Hand4 51215 62241 322       
Net Assets Liabilities Including Pension Asset Liability9 64043 76389 382       
Stocks Inventory5 0003 500        
Tangible Fixed Assets2 1371 8161 544       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve9 54043 66389 282       
Shareholder Funds9 64043 76389 382       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2963 5273 7244 0754 373   
Average Number Employees During Period  22222222
Creditors  47 39635 34952 02923 50951 36235 61782 94567 646
Fixed Assets2 1371 8161 544   1 6881 4351 076538
Increase From Depreciation Charge For Year Property Plant Equipment   231197351298   
Net Current Assets Liabilities7 50341 94788 11686 356153 54652 18669 70473 891103 803147 174
Other Creditors  20 5662 7002 7002 7005 450   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      -5 450   
Property Plant Equipment Gross Cost  5 3815 3815 3816 061    
Provisions For Liabilities Balance Sheet Subtotal  278223190338321   
Taxation Social Security Payable  15 84412 723      
Total Assets Less Current Liabilities 43 76389 66088 210155 20354 17271 39275 326104 879147 712
Trade Creditors Trade Payables  10 9863 7253 4188 4031 942   
Trade Debtors Trade Receivables  25 08023 77554 7326 00018 458   
Bank Borrowings Overdrafts     2 707    
Other Taxation Social Security Payable   28 92445 9119 69943 970   
Total Additions Including From Business Combinations Property Plant Equipment     680    
Creditors Due Within One Year32 33119 40947 398       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges  278       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements