Ralvern Upholstery (norton) Limited CANNOCK


Founded in 1981, Ralvern Upholstery (norton), classified under reg no. 01544731 is an active company. Currently registered at Unit 19 Martindale Business Park WS11 7XN, Cannock the company has been in the business for fourty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Anthony E., appointed on 31 December 1990. In addition, a secretary was appointed - Heather E., appointed on 1 January 2000. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ralvern Upholstery (norton) Limited Address / Contact

Office Address Unit 19 Martindale Business Park
Office Address2 Hawks Green
Town Cannock
Post code WS11 7XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544731
Date of Incorporation Wed, 11th Feb 1981
Industry Non-trading company
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Heather E.

Position: Secretary

Appointed: 01 January 2000

Anthony E.

Position: Director

Appointed: 31 December 1990

Stephen W.

Position: Director

Appointed: 19 July 1993

Resigned: 23 September 1999

Anthony E.

Position: Secretary

Appointed: 09 May 1993

Resigned: 21 December 2000

Gerald W.

Position: Director

Appointed: 31 December 1990

Resigned: 19 July 1993

Gerald W.

Position: Director

Appointed: 31 December 1990

Resigned: 19 July 1993

Michael H.

Position: Director

Appointed: 31 December 1990

Resigned: 19 July 1993

Jayne A.

Position: Secretary

Appointed: 31 December 1990

Resigned: 19 July 1993

Steven W.

Position: Director

Appointed: 31 December 1990

Resigned: 19 July 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Anthony E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony E.

Notified on 30 December 2016
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 2013-09-302014-09-30
Net Worth-9 489-9 489
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-9 489-9 489
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-9 589-9 589
Shareholder Funds-9 489-9 489
Other
Creditors  
Net Current Assets Liabilities-9 489-9 489
Total Assets Less Current Liabilities-9 489-9 489
Creditors Due Within One Year9 4899 489
Number Shares Allotted 100
Par Value Share 1
Secured Debts9 4899 489
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to September 30, 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements