Ranmoor Castle Limited SHEFFIELD


Ranmoor Castle started in year 2015 as Private Limited Company with registration number 09424393. The Ranmoor Castle company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Sheffield at 392 Fulwood Road. Postal code: S10 3GD.

Ranmoor Castle Limited Address / Contact

Office Address 392 Fulwood Road
Town Sheffield
Post code S10 3GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09424393
Date of Incorporation Thu, 5th Feb 2015
Industry
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jul 2023 (2023-07-15)
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Hardijs D.

Position: Director

Appointed: 30 June 2020

Ingus S.

Position: Director

Appointed: 03 June 2020

Resigned: 29 June 2020

Franklin C.

Position: Director

Appointed: 05 February 2015

Resigned: 03 June 2020

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Hardijs D. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ingus S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Frank B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hardijs D.

Notified on 29 June 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingus S.

Notified on 3 June 2020
Ceased on 29 June 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frank B.

Notified on 5 February 2017
Ceased on 3 June 2020
Nature of control: significiant influence or 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 2016-02-282017-02-282018-02-282019-02-282020-05-312021-05-312022-05-312023-05-31
Net Worth1 4081 773      
Balance Sheet
Cash Bank On Hand     6 1088 03617 142
Current Assets3 7476 4989 42010 16713 50525 54927 47730 090
Debtors156    520520520
Net Assets Liabilities 1 7733 3312 3057 49714 0219 43812 119
Property Plant Equipment     9 0008 1007 290
Total Inventories     18 92118 92112 428
Cash Bank In Hand227       
Net Assets Liabilities Including Pension Asset Liability1 4081 773      
Stocks Inventory3 364       
Tangible Fixed Assets14 880       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 308       
Shareholder Funds1 4081 773      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 0001 9002 710
Additions Other Than Through Business Combinations Property Plant Equipment     10 000  
Bank Borrowings     18 00017 03014 846
Creditors 1 6297 2755 0926 0022 5289 10910 415
Increase From Depreciation Charge For Year Property Plant Equipment     1 000900810
Net Current Assets Liabilities1 5284 8692 1455 0757 50323 02118 36819 675
Other Creditors     1 3747 7907 972
Property Plant Equipment Gross Cost     10 00010 00010 000
Taxation Social Security Payable     1 1541 3192 443
Total Assets Less Current Liabilities16 40816 77311 66912 6957 50332 02126 46826 965
Trade Debtors Trade Receivables     520520520
Average Number Employees During Period   22   
Fixed Assets14 88011 9049 5247 620    
Creditors Due After One Year15 00015 000      
Creditors Due Within One Year2 2191 629      
Instalment Debts Due After5 Years15 00015 000      
Number Shares Allotted100       
Other Debtors Due After One Year156       
Par Value Share1       
Secured Debts2 2191 629      
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions18 600       
Tangible Fixed Assets Cost Or Valuation18 600       
Tangible Fixed Assets Depreciation3 720       
Tangible Fixed Assets Depreciation Charged In Period3 720       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements