Rai Fashions Limited HEREFORD


Rai Fashions started in year 2001 as Private Limited Company with registration number 04195071. The Rai Fashions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hereford at 118 Widemarsh Street. Postal code: HR4 9HN. Since 19th March 2002 Rai Fashions Limited is no longer carrying the name Rockvale Properties.

There is a single director in the firm at the moment - Tarminder S., appointed on 1 December 2002. In addition, a secretary was appointed - Susan R., appointed on 16 November 2001. As of 23 May 2024, there were 3 ex directors - Jatinder S., Susan R. and others listed below. There were no ex secretaries.

Rai Fashions Limited Address / Contact

Office Address 118 Widemarsh Street
Town Hereford
Post code HR4 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195071
Date of Incorporation Thu, 5th Apr 2001
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Tarminder S.

Position: Director

Appointed: 01 December 2002

Susan R.

Position: Secretary

Appointed: 16 November 2001

Jatinder S.

Position: Director

Appointed: 01 January 2006

Resigned: 30 April 2021

Susan R.

Position: Director

Appointed: 01 December 2002

Resigned: 31 December 2004

Kashmir K.

Position: Director

Appointed: 16 November 2001

Resigned: 31 December 2004

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2001

Resigned: 16 November 2001

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 05 April 2001

Resigned: 16 November 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Tarminder S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jatinder S. This PSC has significiant influence or control over the company,.

Tarminder S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jatinder S.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Company previous names

Rockvale Properties March 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth552 772606 217     
Balance Sheet
Cash Bank On Hand 53 36542 07365 28752 3931 574 923309 004
Current Assets1 201 6651 151 6791 031 476926 734757 0542 146 5691 562 757
Debtors110 94041 17788 26676 660240 22229 130711 237
Net Assets Liabilities 606 217673 6031 090 8941 887 5333 798 8353 368 741
Other Debtors 38 01188 21676 660240 22229 130711 237
Property Plant Equipment 1 465 9223 041 7383 925 7865 653 8287 216 07410 211 899
Total Inventories 457 137301 137284 787213 787542 516542 516
Cash Bank In Hand40 08853 365     
Net Assets Liabilities Including Pension Asset Liability552 772606 217     
Stocks Inventory500 637457 137     
Tangible Fixed Assets468 1681 465 922     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve552 672606 117     
Shareholder Funds552 772606 217     
Other
Accumulated Depreciation Impairment Property Plant Equipment 208 138254 645306 779386 293476 764476 764
Additions Other Than Through Business Combinations Property Plant Equipment  1 622 323936 1821 820 6211 657 3002 995 825
Amounts Owed To Group Undertakings Participating Interests 610 9241 413 2721 730 2321 513 4111 768 3615 156 871
Average Number Employees During Period 493727262323
Bank Borrowings 636 417607 325574 620542 0201 084 7031 072 271
Bank Overdrafts  682 688375 1471 266 462344 950729 409
Corporation Tax Payable 31 56016 345104 639181 820589 0692 422
Creditors 1 353 2232 766 8023 157 1893 940 2534 451 3187 305 857
Current Asset Investments550 000600 000600 000500 000250 652  
Increase From Depreciation Charge For Year Property Plant Equipment  46 50752 13486 59491 617 
Net Current Assets Liabilities102 046-201 544-1 735 326-2 230 455-3 183 199-2 304 749-5 743 100
Other Creditors 12 82213 26115 68013 95311 30115 780
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 0801 146 
Other Disposals Property Plant Equipment    13 0654 583 
Other Taxation Social Security Payable 136 162265 850215 358113 738601 790511 227
Property Plant Equipment Gross Cost 1 674 0603 296 3834 232 5656 040 1217 692 83810 688 663
Provisions For Liabilities Balance Sheet Subtotal 21 74425 48429 81741 07627 78727 787
Total Assets Less Current Liabilities570 2141 264 3781 306 4121 695 3312 470 6294 911 3254 468 799
Trade Creditors Trade Payables 560 579364 329639 121750 507921 039277 063
Trade Debtors Trade Receivables 3 16650    
Creditors Due After One Year 636 417     
Creditors Due Within One Year1 099 6191 353 223     
Fixed Assets468 1681 465 922     
Provisions For Liabilities Charges17 44221 744     
Tangible Fixed Assets Additions 1 040 900     
Tangible Fixed Assets Cost Or Valuation633 1601 674 060     
Tangible Fixed Assets Depreciation164 992208 138     
Tangible Fixed Assets Depreciation Charged In Period 43 146     
Amount Specific Advance Or Credit Directors21 6241 176     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search