You are here: bizstats.co.uk > a-z index > R list > RK list

Rka Fuel Uk Limited NORWICH


Founded in 2016, Rka Fuel Uk, classified under reg no. 10077123 is an active company. Currently registered at 236 Fakenham Road NR8 6QW, Norwich the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Kandasamy R., Subasinghe P.. Of them, Subasinghe P. has been with the company the longest, being appointed on 22 March 2016 and Kandasamy R. has been with the company for the least time - from 1 August 2018. As of 28 May 2024, there was 1 ex director - Manickavasagam S.. There were no ex secretaries.

Rka Fuel Uk Limited Address / Contact

Office Address 236 Fakenham Road
Office Address2 Taverham
Town Norwich
Post code NR8 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10077123
Date of Incorporation Tue, 22nd Mar 2016
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Kandasamy R.

Position: Director

Appointed: 01 August 2018

Subasinghe P.

Position: Director

Appointed: 22 March 2016

Manickavasagam S.

Position: Director

Appointed: 01 August 2018

Resigned: 11 October 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Kandasamy R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Subasinghe P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kandasamy R.

Notified on 25 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Subasinghe P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 9874 1945 50644 49614 287
Current Assets49 98539 223141 208126 197136 956
Debtors6 9419 88064 46641 14176 039
Other Debtors6 9419 880 38 1968 196
Property Plant Equipment 2 71913 35710 4787 858
Total Inventories39 05725 14971 23640 56046 630
Net Assets Liabilities  14 05532 20433 999
Other
Accumulated Depreciation Impairment Property Plant Equipment 9063 2636 6029 222
Average Number Employees During Period1315135
Bank Borrowings Overdrafts  123  
Corporation Tax Payable 1 5751 0117 3869 245
Creditors50 13337 758140 51047 92465 466
Increase From Depreciation Charge For Year Property Plant Equipment 9062 3573 3392 620
Net Current Assets Liabilities-1481 46569869 65091 607
Other Creditors42 32215 50325 950  
Other Taxation Social Security Payable-2 1651 33776538665
Property Plant Equipment Gross Cost 3 62516 62017 080 
Recoverable Value-added Tax  6 890  
Total Additions Including From Business Combinations Property Plant Equipment 3 62512 995460 
Total Assets Less Current Liabilities-1484 18414 05580 12899 465
Trade Creditors Trade Payables9 97617 35694 24842 03327 482
Trade Debtors Trade Receivables  56 1962 94512 843

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2022/01/23
filed on: 1st, May 2024
Free Download (2 pages)

Company search