You are here: bizstats.co.uk > a-z index > R list > RB list

Rbyc Limited RINGWOOD


Founded in 2014, Rbyc, classified under reg no. 09204848 is an active company. Currently registered at 4 Pedlars Walk BH24 1EZ, Ringwood the company has been in the business for ten years. Its financial year was closed on 30th January and its latest financial statement was filed on Monday 31st January 2022. Since Friday 15th September 2023 Rbyc Limited is no longer carrying the name Rightboat Charter.

The company has one director. Mark R., appointed on 2 September 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Edward W. who worked with the the company until 2 September 2019.

Rbyc Limited Address / Contact

Office Address 4 Pedlars Walk
Town Ringwood
Post code BH24 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09204848
Date of Incorporation Fri, 5th Sep 2014
Industry Renting and leasing of recreational and sports goods
End of financial Year 30th January
Company age 10 years old
Account next due date Tue, 30th Jan 2024 (111 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 16th Sep 2023 (2023-09-16)
Last confirmation statement dated Fri, 2nd Sep 2022

Company staff

Mark R.

Position: Director

Appointed: 02 September 2019

John H.

Position: Director

Appointed: 03 January 2020

Resigned: 02 December 2022

Sean M.

Position: Director

Appointed: 14 June 2018

Resigned: 02 September 2019

Donald F.

Position: Director

Appointed: 18 April 2018

Resigned: 23 November 2022

Edward W.

Position: Secretary

Appointed: 14 March 2018

Resigned: 02 September 2019

Mark R.

Position: Director

Appointed: 05 September 2014

Resigned: 18 April 2018

Robert G.

Position: Director

Appointed: 05 September 2014

Resigned: 30 June 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Mark R. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Donald F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mark R.

Notified on 11 August 2020
Nature of control: 75,01-100% shares

Donald F.

Notified on 18 April 2018
Ceased on 11 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark R.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 75,01-100% shares

Company previous names

Rightboat Charter September 15, 2023
Qsm Finance September 3, 2019
Oxygen Energy March 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-02-012019-01-312020-01-312021-01-312022-01-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  100100  5 35314 16513 697
Current Assets     1005 92121 013 
Debtors     1005686 8484 919
Net Assets Liabilities  100100 100-15 584-47 496-115 241
Other Debtors     1005685 4384 142
Cash Bank In Hand100100100 100100   
Net Assets Liabilities Including Pension Asset Liability100100100 100100   
Reserves/Capital
Called Up Share Capital    100100   
Shareholder Funds100100100      
Other
Accrued Liabilities      9801 808 
Average Number Employees During Period      133
Bank Borrowings       50 000 
Bank Borrowings Overdrafts       50 00042 207
Creditors      21 50550 00042 207
Other Creditors      14 87322323 001
Other Taxation Payable       11 83727 589
Taxation Social Security Payable      2 44211 837 
Total Assets Less Current Liabilities      -15 5842 504 
Total Borrowings       50 000 
Trade Creditors Trade Payables      3 2104 64134 100
Trade Debtors Trade Receivables       1 410777
Number Shares Allotted100100100100     
Par Value Share1111     
Capital Employed    100100   
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on Tuesday 5th December 2023. Company's previous address: 4 Pedlars Walk Ringwood Hampshire BH24 1EZ England.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements