Retreaders Requirements Limited MAIDENHEAD


Retreaders Requirements started in year 1974 as Private Limited Company with registration number 01164232. The Retreaders Requirements company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Maidenhead at 2 Lake End Court. Postal code: SL6 0JQ.

The firm has one director. Paul H., appointed on 31 December 1990. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Edith H. who worked with the the firm until 21 July 1995.

Retreaders Requirements Limited Address / Contact

Office Address 2 Lake End Court
Office Address2 Taplow Road, Taplow
Town Maidenhead
Post code SL6 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164232
Date of Incorporation Mon, 25th Mar 1974
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 31 December 1990

Edith H.

Position: Secretary

Resigned: 21 July 1995

Annalene H.

Position: Secretary

Appointed: 21 July 1995

Resigned: 23 June 2008

Annalene H.

Position: Director

Appointed: 31 December 1990

Resigned: 06 April 1994

Edith H.

Position: Director

Appointed: 31 December 1990

Resigned: 06 April 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Paul H. The abovementioned PSC and has 50,01-75% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth615 907582 030620 532583 790322 868       
Balance Sheet
Current Assets492 918640 078731 591590 695259 573219 128257 893292 035228 191226 705249 077223 353
Net Assets Liabilities      242 264242 477178 787148 297137 980 
Cash Bank In Hand321 837177 071164 96263 49823 770       
Debtors143 581401 007406 629351 397190 853       
Stocks Inventory27 50062 000160 000175 80044 950       
Tangible Fixed Assets234 143100 000100 000131 18911 200       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve423 066491 374529 876493 134232 212       
Shareholder Funds615 907582 030620 532583 790322 868       
Other
Average Number Employees During Period      333333
Creditors    79 09524 51661 17793 10925 00020 00015 00010 000
Fixed Assets234 145100 002100 002131 19150 64747 90445 54843 55141 84140 36139 06338 113
Net Current Assets Liabilities381 762482 028520 530452 599180 478194 612196 716198 926161 946127 936113 917 
Total Assets Less Current Liabilities615 907582 030620 532583 790231 125242 516242 264242 477203 787168 297152 980 
Creditors Due Within One Year111 156158 050211 061138 09679 096       
Debtors Due After One Year -31 816-9 937-10 566-10 566       
Investments Fixed Assets22222       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Revaluation Reserve192 74190 55690 55690 55690 556       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   31 18914 000       
Tangible Fixed Assets Cost Or Valuation251 283101 283101 2831 28315 283       
Tangible Fixed Assets Depreciation17 1401 2831 2831 2834 083       
Tangible Fixed Assets Depreciation Charged In Period 143  2 800       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 000          
Tangible Fixed Assets Disposals 150 000          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (5 pages)

Company search

Advertisements