Reevite Industrial Mouldings Limited OXFORD


Founded in 1982, Reevite Industrial Mouldings, classified under reg no. 01654162 is an active company. Currently registered at 16 Murdock Road OX26 4PP, Oxford the company has been in the business for fourty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Brian W. and David W.. In addition one secretary - Fiona W. - is with the firm. As of 9 June 2024, there were 4 ex directors - Ian W., Gary W. and others listed below. There were no ex secretaries.

Reevite Industrial Mouldings Limited Address / Contact

Office Address 16 Murdock Road
Office Address2 Bicester
Town Oxford
Post code OX26 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01654162
Date of Incorporation Tue, 27th Jul 1982
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 42 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 Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Fiona W.

Position: Secretary

Appointed: 30 August 2019

Brian W.

Position: Director

Appointed: 01 June 1999

David W.

Position: Director

Appointed: 19 December 1996

Ann W.

Position: Secretary

Resigned: 30 August 2019

Ian W.

Position: Director

Resigned: 30 August 2019

Gary W.

Position: Director

Appointed: 30 April 1992

Resigned: 27 June 2008

Robert W.

Position: Director

Appointed: 30 April 1992

Resigned: 30 April 1997

David B.

Position: Director

Appointed: 30 April 1992

Resigned: 22 December 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Brian W. This PSC has significiant influence or control over the company,. The second one in the PSC register is David W. This PSC has significiant influence or control over the company,. Moving on, there is Ian W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Brian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 051 914689 8851 172 6521 203 941
Current Assets2 162 1501 742 7262 398 5732 450 851
Debtors548 476491 880622 364677 877
Other Debtors72 72661 19374 254129 486
Property Plant Equipment1 084 3551 136 380798 577745 909
Total Inventories561 760560 961603 557569 033
Other
Accumulated Depreciation Impairment Property Plant Equipment2 244 9272 377 5982 363 4692 435 985
Average Number Employees During Period22222020
Creditors579 490484 374614 440562 587
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 938168 44363 966
Disposals Property Plant Equipment 2 701561 65370 447
Increase From Depreciation Charge For Year Property Plant Equipment 134 609154 314136 482
Net Current Assets Liabilities1 582 6601 258 3521 784 1331 888 264
Other Creditors207 432216 627155 746154 912
Other Taxation Social Security Payable165 65372 193181 193198 305
Property Plant Equipment Gross Cost3 329 2823 513 9783 162 0463 181 894
Total Additions Including From Business Combinations Property Plant Equipment 157 397209 72190 295
Total Assets Less Current Liabilities2 667 0152 394 7322 582 7102 634 173
Total Increase Decrease From Revaluations Property Plant Equipment 30 000  
Trade Creditors Trade Payables206 405195 554277 501209 370
Trade Debtors Trade Receivables475 750430 687548 110548 391

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, June 2023
Free Download (8 pages)

Company search

Advertisements