Rightway Leasing Ltd MANCHESTER


Founded in 2014, Rightway Leasing, classified under reg no. 09180709 is an active company. Currently registered at 4 Park Place M4 4EY, Manchester the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has one director. Spencer H., appointed on 18 August 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Rabia J.. There were no ex secretaries.

Rightway Leasing Ltd Address / Contact

Office Address 4 Park Place
Town Manchester
Post code M4 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09180709
Date of Incorporation Mon, 18th Aug 2014
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Spencer H.

Position: Director

Appointed: 18 August 2014

Rabia J.

Position: Director

Appointed: 13 April 2020

Resigned: 15 August 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Spencer H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rabia J. This PSC owns 75,01-100% shares.

Spencer H.

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

Rabia J.

Notified on 1 August 2019
Ceased on 15 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-11 0538 61225 924     
Balance Sheet
Cash Bank On Hand  12 86722 839    
Current Assets2 87321 29312 86724 05437 09559 73453 468139 307
Net Assets Liabilities  25 92462 89389 233103 118165 744174 964
Property Plant Equipment  72 57060 110    
Cash Bank In Hand2 87321 29312 867     
Net Assets Liabilities Including Pension Asset Liability-11 05323 11925 924     
Tangible Fixed Assets44 61345 85872 570     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-11 15323 01925 824     
Shareholder Funds-11 0538 61225 924     
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 90077 402    
Administrative Expenses  1 1171 365    
Creditors  8746 4303 6466 0552 66823 359
Depreciation Amortisation Impairment Expense   27 50243 407   
Fixed Assets44 61345 85872 57060 11096 22580 130132 44974 016
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   25 825    
Gross Profit Loss  51 43565 835    
Increase From Depreciation Charge For Year Property Plant Equipment   27 502    
Net Current Assets Liabilities2 87321 29311 89317 62433 44953 67950 800115 948
Operating Profit Loss  50 31864 470    
Other Creditors  58 63914 840    
Other Operating Expenses Format2   1 365992   
Profit Loss  50 31827 74526 341   
Profit Loss On Ordinary Activities Before Tax  50 31864 470    
Property Plant Equipment Gross Cost  122 470137 512    
Taxation Social Security Payable  8745 216    
Tax Tax Credit On Profit Or Loss On Ordinary Activities   9 223    
Total Additions Including From Business Combinations Property Plant Equipment   15 042    
Total Assets Less Current Liabilities47 58681 75884 56377 734129 674133 809183 249189 964
Turnover Revenue  51 43565 83570 740   
Average Number Employees During Period      11
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100     
Creditors Due After One Year58 63958 63958 639     
Creditors Due Within One Year  974     
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions55 76615 498      
Tangible Fixed Assets Cost Or Valuation55 76671 264      
Tangible Fixed Assets Depreciation11 15325 406      
Tangible Fixed Assets Depreciation Charged In Period11 15314 253      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 2023-12-28
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements