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

Rkd2 Ltd BRADFORD


Founded in 2015, Rkd2, classified under reg no. 09695652 is a active - proposal to strike off company. Currently registered at First Floor, 830a Harrogate Road BD10 0RA, Bradford the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2019.

Rkd2 Ltd Address / Contact

Office Address First Floor, 830a Harrogate Road
Office Address2 Greengates Lodge
Town Bradford
Post code BD10 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09695652
Date of Incorporation Tue, 21st Jul 2015
Industry
End of financial Year 31st August
Company age 9 years old
Account next due date Mon, 31st May 2021 (1093 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 7th Aug 2022 (2022-08-07)
Last confirmation statement dated Sat, 24th Jul 2021

Company staff

Teja S.

Position: Director

Appointed: 21 September 2020

Harpawan S.

Position: Director

Appointed: 06 August 2020

Resigned: 21 September 2020

Jagdish S.

Position: Director

Appointed: 22 July 2020

Resigned: 06 August 2020

Harpawan S.

Position: Director

Appointed: 21 July 2015

Resigned: 21 July 2015

Harpawan S.

Position: Director

Appointed: 21 July 2015

Resigned: 22 July 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Harpawan S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Teja S. This PSC has significiant influence or control over the company,. The third one is Harpawan S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Harpawan S.

Notified on 1 February 2021
Nature of control: significiant influence or control

Teja S.

Notified on 21 September 2020
Nature of control: significiant influence or control

Harpawan S.

Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: 75,01-100% shares

Jagdish S.

Notified on 22 July 2020
Ceased on 6 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-08-31
Net Worth-9 68329 236  
Balance Sheet
Cash Bank On Hand  5794
Current Assets92 638139 451148 452125 994
Debtors58 511 57 80022 500
Net Assets Liabilities 29 23664 40181 230
Property Plant Equipment  311 986348 786
Total Inventories  99 000102 700
Cash Bank In Hand627   
Intangible Fixed Assets311 986   
Net Assets Liabilities Including Pension Asset Liability-9 68329 236  
Stocks Inventory33 500   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-9 783   
Shareholder Funds-9 68329 236  
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 200
Average Number Employees During Period  55
Creditors 17 50917 40525 337
Fixed Assets311 986311 986311 986348 786
Increase From Depreciation Charge For Year Property Plant Equipment   9 200
Net Current Assets Liabilities74 918121 942131 047100 657
Property Plant Equipment Gross Cost  311 986357 986
Total Additions Including From Business Combinations Property Plant Equipment   46 000
Total Assets Less Current Liabilities386 904433 928443 033449 443
Creditors Due After One Year396 587404 692  
Creditors Due Within One Year17 72017 509  
Intangible Fixed Assets Additions311 986   
Intangible Fixed Assets Cost Or Valuation311 986   

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements