Rontex Limited RAINHAM


Rontex started in year 2009 as Private Limited Company with registration number 07048526. The Rontex company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Rainham at Able House. Postal code: RM13 8EL.

The firm has 2 directors, namely Mark H., Linda H.. Of them, Linda H. has been with the company the longest, being appointed on 14 November 2021 and Mark H. has been with the company for the least time - from 12 September 2022. As of 23 May 2024, there were 3 ex directors - Roy H., Mark H. and others listed below. There were no ex secretaries.

Rontex Limited Address / Contact

Office Address Able House
Office Address2 Askwith Road
Town Rainham
Post code RM13 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07048526
Date of Incorporation Mon, 19th Oct 2009
Industry Wholesale of textiles
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 12 September 2022

Linda H.

Position: Director

Appointed: 14 November 2021

Roy H.

Position: Director

Appointed: 23 February 2022

Resigned: 14 November 2022

Mark H.

Position: Director

Appointed: 24 July 2021

Resigned: 28 January 2022

Linda H.

Position: Director

Appointed: 19 October 2009

Resigned: 24 July 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Mark H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Roy H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roy H.

Notified on 28 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 24 July 2021
Ceased on 28 January 2022
Nature of control: significiant influence or control

Linda H.

Notified on 6 April 2016
Ceased on 24 July 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth102 53785 44599 684162 408       
Balance Sheet
Cash Bank On Hand    223 482382 827269 205326 725233 877129 531146 384
Current Assets159 697243 231299 261255 596359 349495 531395 792397 703293 108196 866228 191
Debtors30 471109 36874 66150 432121 867107 204122 08765 72858 23163 33578 807
Net Assets Liabilities    270 097330 264304 652318 966161 574134 225114 555
Other Debtors    1 445   11 2343 00012 934
Property Plant Equipment    3 2074 7524 39513 00835 99737 37346 648
Total Inventories    14 0005 5004 5005 2501 0004 0003 000
Cash Bank In Hand114 226116 863213 600195 664       
Net Assets Liabilities Including Pension Asset Liability102 53785 445         
Stocks Inventory15 00017 00011 0009 500       
Tangible Fixed Assets14 92210 1316 6112 647       
Reserves/Capital
Called Up Share Capital11111111       
Profit Loss Account Reserve102 52685 43499 673162 397       
Shareholder Funds102 53785 44599 684162 408       
Other
Accumulated Depreciation Impairment Property Plant Equipment    19 17319 61624 14028 68143 01259 97986 903
Average Number Employees During Period       15101111
Bank Borrowings Overdrafts        50 00015 96425 964
Called Up Share Capital Not Paid          89
Corporation Tax Payable         7 98918 853
Corporation Tax Recoverable        19 497  
Creditors    91 818169 49594 70089 27450 00015 96425 964
Dividends Paid         66 000114 300
Further Item Creditors Component Total Creditors    29 10058 22651 71811 710   
Increase From Depreciation Charge For Year Property Plant Equipment     4434 5255 23314 33118 91326 924
Issue Equity Instruments          89
Net Current Assets Liabilities90 59977 34094 399160 891267 531326 036301 092308 429182 416120 551102 733
Number Shares Issued Fully Paid      11    
Other Creditors    50 50587 05180 85252 66640 07118 31913 743
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    41 31382 44413 84836 60870 62134 31194 427
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       692 1 946 
Other Disposals Property Plant Equipment       692 1 987 
Other Taxation Social Security Payable         26 32275 574
Par Value Share 1 1  1    
Prepayments Accrued Income    15 80510 20711 99611 55712 62018 1574 481
Profit Loss         38 65194 541
Property Plant Equipment Gross Cost    22 38124 36828 53541 68979 00997 352133 551
Provisions For Liabilities Balance Sheet Subtotal    6415248352 4716 8397 7358 862
Total Additions Including From Business Combinations Property Plant Equipment     1 9874 16713 84637 32020 33036 199
Total Assets Less Current Liabilities105 52187 471101 010163 538270 738330 788305 487321 437218 413157 924149 381
Total Borrowings         10 64810 648
Trade Creditors Trade Payables    21 40528 82529 13440 956 23 68517 288
Trade Debtors Trade Receivables    104 61796 997110 09154 17114 88042 17861 303
Creditors Due Within One Year69 098165 891204 86294 705       
Net Assets Liability Excluding Pension Asset Liability  99 684162 408       
Number Shares Allotted 11 11       
Provisions For Liabilities Charges2 9842 0261 3261 130       
Fixed Assets14 92210 131         
Share Capital Allotted Called Up Paid11111111       
Tangible Fixed Assets Additions 440         
Tangible Fixed Assets Cost Or Valuation20 48120 921         
Tangible Fixed Assets Depreciation5 55910 790         
Tangible Fixed Assets Depreciation Charged In Period 5 231         
Amount Specific Advance Or Credit Directors11          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 24th November 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements