Raymarsh Ford Limited BRISTOL


Raymarsh Ford started in year 2001 as Private Limited Company with registration number 04150793. The Raymarsh Ford company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bristol at 41 High Street. Postal code: BS15 4AA. Since 2003-05-09 Raymarsh Ford Limited is no longer carrying the name Tormarque.

The company has one director. Christopher F., appointed on 30 January 2001. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Susan F., who left the company on 7 April 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

Raymarsh Ford Limited Address / Contact

Office Address 41 High Street
Office Address2 Kingswood
Town Bristol
Post code BS15 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150793
Date of Incorporation Tue, 30th Jan 2001
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Christopher F.

Position: Director

Appointed: 30 January 2001

Susan F.

Position: Secretary

Appointed: 18 April 2002

Resigned: 30 August 2018

Susan F.

Position: Director

Appointed: 23 November 2001

Resigned: 07 April 2003

St James Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2001

Resigned: 18 April 2002

Susan F.

Position: Secretary

Appointed: 30 January 2001

Resigned: 25 April 2001

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2001

Resigned: 30 January 2001

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 30 January 2001

Resigned: 30 January 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Christopher F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tormarque May 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth4 052-1 310168-17 912-22 208  
Balance Sheet
Cash Bank In Hand14 415  9842 351  
Cash Bank On Hand    2 351378698
Current Assets41 45134 63048 14245 20846 83341 30740 935
Debtors10 48124 53043 14244 22444 48240 92940 237
Net Assets Liabilities    -22 208-22 782-7 026
Net Assets Liabilities Including Pension Asset Liability4 052-1 310168-17 912-22 208  
Property Plant Equipment    16 8107 9555 934
Stocks Inventory16 55510 1005 000    
Tangible Fixed Assets18 70323 91031 92523 41316 810  
Reserves/Capital
Called Up Share Capital102102102102102  
Profit Loss Account Reserve3 950-1 41266-18 014-22 310  
Shareholder Funds4 052-1 310168-17 912-22 208  
Other
Advances Credits Directors970      
Accumulated Amortisation Impairment Intangible Assets    30 878  
Accumulated Depreciation Impairment Property Plant Equipment    30 98922 42824 449
Average Number Employees During Period     21
Bank Borrowings Overdrafts    10 3449 7059 038
Corporation Tax Payable    920 4 712
Creditors    6 3365 3073 336
Creditors Due After One Year19 87816 62124 14817 1666 336  
Creditors Due Within One Year32 63339 63851 85466 38679 515  
Disposals Decrease In Amortisation Impairment Intangible Assets     30 878 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 633 
Disposals Intangible Assets     30 878 
Disposals Property Plant Equipment     17 416 
Finance Lease Liabilities Present Value Total    6 3365 3073 336
Fixed Assets18 70323 91031 92523 41316 8107 955 
Increase From Depreciation Charge For Year Property Plant Equipment     3 0722 021
Intangible Assets Gross Cost    30 878  
Intangible Fixed Assets Aggregate Amortisation Impairment30 87830 87830 87830 878   
Intangible Fixed Assets Cost Or Valuation30 87830 87830 87830 878   
Net Current Assets Liabilities8 818-5 008-3 712-21 178-32 682-25 430-9 624
Number Shares Allotted 2222  
Other Taxation Social Security Payable    1 843443-3 241
Par Value Share 1111  
Property Plant Equipment Gross Cost    47 79930 383 
Provisions For Liabilities Charges3 5913 5913 8972 981   
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions 18 49917 773    
Tangible Fixed Assets Cost Or Valuation29 15539 63749 08049 08047 799  
Tangible Fixed Assets Depreciation10 45215 72717 15525 66730 989  
Tangible Fixed Assets Depreciation Charged In Period 7 5335 7918 5126 365  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 2584 363 1 043  
Tangible Fixed Assets Disposals 8 0178 330 1 281  
Total Assets Less Current Liabilities27 52118 90228 2132 235-15 872-17 475-3 690
Trade Creditors Trade Payables    4 1771 7913 367
Trade Debtors Trade Receivables    12 0074 461 
Advances Credits Made In Period Directors970      
Advances Credits Repaid In Period Directors2 101      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements