Rada Valeting Limited MAIDENHEAD


Founded in 2013, Rada Valeting, classified under reg no. 08706334 is an active company. Currently registered at 99 Evenlode SL6 8AX, Maidenhead the company has been in the business for eleven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Shaban R., appointed on 25 September 2013. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Hannah D.. There were no ex secretaries.

Rada Valeting Limited Address / Contact

Office Address 99 Evenlode
Town Maidenhead
Post code SL6 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08706334
Date of Incorporation Wed, 25th Sep 2013
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Shaban R.

Position: Director

Appointed: 25 September 2013

Hannah D.

Position: Director

Appointed: 25 September 2013

Resigned: 25 September 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Shaban R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rada S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hannah D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shaban R.

Notified on 25 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rada S.

Notified on 25 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hannah D.

Notified on 25 September 2016
Ceased on 25 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 1501 555785      
Balance Sheet
Cash Bank On Hand  3 7324 7883 2873 34910 15417 168 
Current Assets3 5813 3194 1074 7883 28713 17318 98917 1684 373
Debtors  375  9 8248 835 4 373
Net Assets Liabilities  7855421 472420-20 169-34 321-33 538
Other Debtors  375  9 8248 835 4 373
Property Plant Equipment  3 1183 0233 4231 822634  
Cash Bank In Hand3 5813 3193 732      
Net Assets Liabilities Including Pension Asset Liability3 1501 555785      
Tangible Fixed Assets2 4073 2173 118      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve3 1481 553783      
Shareholder Funds3 1501 555785      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 8976 2048 3439 94511 13311 76711 767
Average Number Employees During Period  4666532
Bank Borrowings Overdrafts      25 00023 59721 054
Corporation Tax Payable  5 216 1842 072184  
Creditors  5 8166 6794 39313 73238 94850 64537 067
Depreciation Rate Used For Property Plant Equipment   252525252525
Fixed Assets2 4073 2173 1183 0233 4231 822634  
Increase From Depreciation Charge For Year Property Plant Equipment   2 3072 1401 6021 188634 
Net Current Assets Liabilities1 225-1 019-1 109-1 891-1 106-559-19 959-33 477-32 694
Other Creditors  6002 2131 3882 11080013 376540
Other Taxation Social Security Payable   1351 7839 55012 96413 67215 473
Property Plant Equipment Gross Cost  7 0159 22711 76711 76711 76711 76711 767
Provisions For Liabilities Balance Sheet Subtotal  624590845843844844844
Total Assets Less Current Liabilities3 6322 7982 0091 1322 3171 263-19 325-33 477-32 694
Trade Creditors Trade Payables   4 3311 038    
Advances Credits Directors 8493751 271278    
Advances Credits Made In Period Directors  1 2241 646993    
Accruals Deferred Income 600600      
Creditors Due Within One Year2 3564 3385 216      
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges482643624      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 2 1501 655      
Tangible Fixed Assets Cost Or Valuation3 2105 3607 015      
Tangible Fixed Assets Depreciation8032 1433 897      
Tangible Fixed Assets Depreciation Charged In Period 1 3401 754      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Monday 25th September 2023
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements