Ralston Bennett Financial Planning Limited CO DOWN


Founded in 1987, Ralston Bennett Financial Planning, classified under reg no. NI020832 is an active company. Currently registered at 24 Shore Road BT18 9HX, Co Down the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely John C. and David R.. In addition one secretary - David K. - is with the firm. As of 15 May 2024, there were 4 ex directors - Christopher B., John C. and others listed below. There were no ex secretaries.

Ralston Bennett Financial Planning Limited Address / Contact

Office Address 24 Shore Road
Office Address2 Holywood
Town Co Down
Post code BT18 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020832
Date of Incorporation Mon, 24th Aug 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

John C.

Position: Director

Appointed: 17 September 2009

David R.

Position: Director

Appointed: 06 November 2002

David K.

Position: Secretary

Appointed: 24 August 1987

Christopher B.

Position: Director

Appointed: 06 November 2002

Resigned: 01 February 2021

John C.

Position: Director

Appointed: 01 October 1999

Resigned: 14 December 2000

James M.

Position: Director

Appointed: 24 August 1987

Resigned: 06 November 2002

Valerie L.

Position: Director

Appointed: 24 August 1987

Resigned: 01 October 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is David R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Rkb Services Limited that put Holywood, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David R.

Notified on 23 January 2023
Nature of control: significiant influence or control

Rkb Services Limited

24 Shore Road, Holywood, BT18 9HX, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Balance Sheet
Cash Bank On Hand390 450446 148486 827595 403579 991259 953672 251731 569
Current Assets800 600774 459870 702869 008840 841530 958963 101735 320
Debtors410 150328 311383 875273 605260 850271 005290 8503 751
Net Assets Liabilities589 910579 519670 449695 014773 354457 497746 037632 621
Property Plant Equipment27 30223 41522 57826 34530 39224 37319 22315 099
Other
Accumulated Depreciation Impairment Property Plant Equipment78 08781 97386 35991 33898 515104 534109 684113 808
Average Number Employees During Period 6666666
Balances Amounts Owed By Related Parties 257 664257 664257 664257 664257 664257 664 
Creditors237 270217 785221 817199 086195 342195 938234 871116 710
Fixed Assets 23 41522 57826 345130 392124 37319 22315 099
Increase From Depreciation Charge For Year Property Plant Equipment 3 8864 3864 9797 177 5 1504 124
Investments Fixed Assets    100 000100 000  
Net Current Assets Liabilities563 330556 674648 885669 922645 499335 020728 230618 610
Property Plant Equipment Gross Cost105 388105 388108 937117 683128 907128 907128 907128 907
Provisions For Liabilities Balance Sheet Subtotal7225701 0141 2532 5371 8961 4161 088
Total Additions Including From Business Combinations Property Plant Equipment  3 5498 74611 224   
Total Assets Less Current Liabilities590 632580 089671 463696 267775 891459 393747 453633 709
Amount Specific Advance Or Credit Directors     10 15330 000564
Amount Specific Advance Or Credit Made In Period Directors      30 00040 564
Amount Specific Advance Or Credit Repaid In Period Directors      10 15370 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Previous accounting period shortened from Sunday 30th April 2023 to Friday 31st March 2023
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements