Rayotec Limited SUNBURY-ON-THAMES


Rayotec started in year 1987 as Private Limited Company with registration number 02209397. The Rayotec company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sunbury-on-thames at Unit 5 Trade City. Postal code: TW16 7FD.

The firm has 2 directors, namely Sharokh S., Farah S.. Of them, Farah S. has been with the company the longest, being appointed on 22 May 1991 and Sharokh S. has been with the company for the least time - from 2 June 2003. As of 29 May 2024, there were 2 ex directors - Robert C., Sharokh S. and others listed below. There were no ex secretaries.

This company operates within the TW16 7EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1107346 . It is located at Unit E2, Brooklands Close, Sunbury-on-thames with a total of 1 cars.

Rayotec Limited Address / Contact

Office Address Unit 5 Trade City
Office Address2 Brooklands Close
Town Sunbury-on-thames
Post code TW16 7FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02209397
Date of Incorporation Wed, 30th Dec 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Farah S.

Position: Secretary

Resigned:

Sharokh S.

Position: Director

Appointed: 02 June 2003

Farah S.

Position: Director

Appointed: 22 May 1991

Robert C.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2003

Sharokh S.

Position: Director

Appointed: 22 May 1991

Resigned: 06 October 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Farah S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shahrokh S. This PSC owns 25-50% shares and has 25-50% voting rights.

Farah S.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Shahrokh S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 446 0222 401 0061 791 3611 599 8171 428 323       
Balance Sheet
Cash Bank On Hand     190 950258 604440 813430 983681 975664 559674 968
Current Assets2 814 5931 552 1571 057 688926 151775 873553 600595 929800 994811 655995 8181 075 0931 148 212
Debtors312 508420 947321 720224 413266 874117 552146 567178 285193 161126 107175 463281 137
Net Assets Liabilities     1 301 7701 382 9291 564 4341 616 5331 718 4121 853 7812 089 569
Other Debtors       67 95623 25013 03618 73158 437
Property Plant Equipment     1 366 7641 353 3901 355 9851 345 2991 349 0941 339 0131 332 578
Total Inventories     245 098190 758181 896187 511187 736235 071192 107
Cash Bank In Hand2 168 795865 458430 638444 219246 026       
Net Assets Liabilities Including Pension Asset Liability2 446 0222 401 0061 791 3611 599 8171 428 323       
Stocks Inventory333 290265 752305 330257 519262 973       
Tangible Fixed Assets313 4871 696 2651 588 0521 399 5881 376 766       
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000       
Profit Loss Account Reserve2 346 0222 301 0061 691 3611 499 8171 328 323       
Shareholder Funds2 446 0222 401 0061 791 3611 599 8171 428 323       
Other
Accumulated Depreciation Impairment Property Plant Equipment     415 974429 348443 587454 273453 951464 032470 467
Additions Other Than Through Business Combinations Property Plant Equipment         16 410  
Average Number Employees During Period       1315161616
Creditors     103 31896 576163 981156 357241 436222 261134 157
Fixed Assets313 4871 696 2651 588 0521 399 5881 376 7661 366 7641 353 390     
Increase From Depreciation Charge For Year Property Plant Equipment      13 374 10 68611 87710 0816 435
Net Current Assets Liabilities2 142 0281 286 553761 101723 242600 583450 282499 353637 013655 298754 382852 8321 014 055
Other Creditors       420 00021 2656 265329 500248 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         12 199  
Other Disposals Property Plant Equipment         12 937  
Property Plant Equipment Gross Cost     1 782 7381 782 7381 799 5721 799 5721 803 0451 803 0451 803 045
Provisions For Liabilities Balance Sheet Subtotal     9 0268 5648 5648 5648 5648 5648 564
Taxation Social Security Payable       40 59550 01670 056110 05295 030
Total Assets Less Current Liabilities2 455 5152 982 8182 349 1532 122 8301 977 3491 817 0461 852 7431 992 9982 000 5972 103 4762 191 8452 346 633
Trade Creditors Trade Payables       123 38685 076165 115112 20939 127
Trade Debtors Trade Receivables       110 329169 911113 071156 732222 700
Creditors Due After One Year 581 812548 766513 987540 000       
Creditors Due Within One Year672 565265 604296 587202 909175 290       
Number Shares Allotted 100 000100 000100 000100 000       
Par Value Share 1111       
Provisions For Liabilities Charges9 493 9 0269 0269 026       
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000       
Tangible Fixed Assets Additions 1 476 51796 50122 4114 461       
Tangible Fixed Assets Cost Or Valuation689 1062 064 1392 012 3931 814 5361 793 983       
Tangible Fixed Assets Depreciation375 619367 874424 341414 948417 217       
Tangible Fixed Assets Depreciation Charged In Period 50 27366 07356 05320 369       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 0189 60665 44618 100       
Tangible Fixed Assets Disposals 101 48412 595220 26825 014       

Transport Operator Data

Unit E2
Address Brooklands Close
City Sunbury-on-thames
Post code TW16 7EB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements