Red Miracle Battlefield Ltd ISLEWORTH


Founded in 2015, Red Miracle Battlefield, classified under reg no. 09540943 is an active company. Currently registered at 138 Wood Lane TW7 5EQ, Isleworth the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Paul N., Kimberley S. and Arvinder S. and others. Of them, Arvinder S., Ahsan J. have been with the company the longest, being appointed on 14 April 2015 and Paul N. and Kimberley S. have been with the company for the least time - from 31 August 2023. As of 18 May 2024, there was 1 ex secretary - Baljeet S.. There were no ex directors.

Red Miracle Battlefield Ltd Address / Contact

Office Address 138 Wood Lane
Office Address2 Osterley
Town Isleworth
Post code TW7 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09540943
Date of Incorporation Tue, 14th Apr 2015
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Paul N.

Position: Director

Appointed: 31 August 2023

Kimberley S.

Position: Director

Appointed: 31 August 2023

Arvinder S.

Position: Director

Appointed: 14 April 2015

Ahsan J.

Position: Director

Appointed: 14 April 2015

Baljeet S.

Position: Secretary

Appointed: 14 April 2015

Resigned: 26 September 2020

People with significant control

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

Arvinder S.

Notified on 6 April 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 2016-04-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 198 033208 124101 36767 637269 074157 813224 871
Current Assets100200 100237 307220 295237 141438 983325 521403 014
Debtors1002 06724 141114 900166 850164 481163 764168 835
Net Assets Liabilities 10029 02432 26230 425186 489287 483333 536
Other Debtors1006710 00098 946159 894157 269157 500147 357
Total Inventories  5 0424 0282 6545 4283 9449 308
Property Plant Equipment  203 995179 168161 300142 103126 565 
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment  28 89653 76575 89395 090112 12821 744
Average Number Employees During Period  232332212126
Creditors 200 000103 56271 69639 8317 966146 603166 132
Increase From Depreciation Charge For Year Property Plant Equipment  28 89624 869 19 19717 038240
Net Current Assets Liabilities100100-63 409-67 210-81 04468 352178 918236 882
Number Shares Issued But Not Fully Paid 100100100 100100100
Other Creditors 200 000103 56271 69639 8317 96676 32467 711
Other Taxation Social Security Payable  50 22331 77839 09971 60450 00558 774
Par Value Share1111 111
Property Plant Equipment Gross Cost  232 891232 933237 193237 193238 693 
Provisions For Liabilities Balance Sheet Subtotal  8 0008 00010 00016 00018 00015 000
Total Assets Less Current Liabilities100100140 586111 95880 256210 455305 483348 536
Trade Creditors Trade Payables  17 25317 51916 62127 91720 27439 647
Trade Debtors Trade Receivables 2 00014 14115 9546 9567 2126 26421 478
Total Additions Including From Business Combinations Property Plant Equipment  232 89142  1 500 
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Tue, 9th Jan 2024. New Address: 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP. Previous address: 138 Wood Lane Osterley Isleworth Middlesex TW7 5EQ United Kingdom
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements