Rival Construction (london) Ltd COLCHESTER


Rival Construction (london) started in year 2014 as Private Limited Company with registration number 09010852. The Rival Construction (london) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Colchester at 9 Park Lane Business Centre Park Lane. Postal code: CO4 5WR. Since 2018-09-27 Rival Construction (london) Ltd is no longer carrying the name Rival Drylining & Facades.

The company has 2 directors, namely Rhys S., Matthew O.. Of them, Matthew O. has been with the company the longest, being appointed on 15 January 2015 and Rhys S. has been with the company for the least time - from 29 July 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the company until 3 March 2020.

Rival Construction (london) Ltd Address / Contact

Office Address 9 Park Lane Business Centre Park Lane
Office Address2 Langham
Town Colchester
Post code CO4 5WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09010852
Date of Incorporation Fri, 25th Apr 2014
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Rhys S.

Position: Director

Appointed: 29 July 2016

Matthew O.

Position: Director

Appointed: 15 January 2015

Mark H.

Position: Secretary

Appointed: 03 May 2018

Resigned: 03 March 2020

Henry F.

Position: Director

Appointed: 03 May 2018

Resigned: 24 January 2020

Igor L.

Position: Director

Appointed: 29 July 2016

Resigned: 01 September 2016

Paul H.

Position: Director

Appointed: 25 September 2014

Resigned: 19 March 2018

Zoe H.

Position: Director

Appointed: 25 April 2014

Resigned: 15 January 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Matthew O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rhys S. This PSC owns 25-50% shares. Moving on, there is Henry F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Matthew O.

Notified on 29 July 2016
Nature of control: 25-50% shares

Rhys S.

Notified on 29 July 2016
Nature of control: 25-50% shares

Henry F.

Notified on 3 May 2018
Ceased on 24 January 2020
Nature of control: 25-50% shares

Paul H.

Notified on 29 July 2016
Ceased on 19 March 2018
Nature of control: 25-50% shares

Company previous names

Rival Drylining & Facades September 27, 2018
Cx Build March 22, 2018
Creation X January 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-02-282019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 11516 592       
Balance Sheet
Cash Bank On Hand 44 43842 13331 47517 71310 89071871 98574 047
Current Assets9 886119 97888 44361 337308 0011 175 8641 058 0701 740 1981 847 108
Debtors7 00075 54046 31029 862290 2881 164 9741 057 3521 668 2131 773 061
Net Assets Liabilities 16 59240 44342 412127 731204 816269 552346 572509 820
Other Debtors    42 37243 76329 79529 79529 795
Property Plant Equipment      15 59110 39418 581
Cash Bank In Hand2 88644 438       
Net Assets Liabilities Including Pension Asset Liability1 11516 592       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve1 11416 492       
Shareholder Funds1 11516 592       
Other
Accrued Liabilities Deferred Income   6 953    93 770
Accumulated Depreciation Impairment Property Plant Equipment      5 19710 39420 052
Amounts Owed By Group Undertakings Participating Interests        499 800
Average Number Employees During Period    542 3
Bank Borrowings Overdrafts    1 57525 742   
Corporation Tax Payable 12 85314 20946219 86418 08215 18618 066 
Creditors 103 38648 00011 972180 270971 048804 1091 404 0201 355 869
Dividends Paid On Shares 34 920       
Fixed Assets      15 59110 39418 581
Increase Decrease In Depreciation Impairment Property Plant Equipment      5 1975 1979 658
Increase From Depreciation Charge For Year Property Plant Equipment      5 1975 1979 658
Loans From Directors    20 86520 86520 86513 9167 500
Net Current Assets Liabilities1 11516 59240 44348 903127 731204 816253 961336 178491 239
Other Creditors 46 586 81029 795402 920241 100265 400326 500
Other Remaining Borrowings    7 58150 00048 78040 53240 686
Other Taxation Social Security Payable 5 97011 69311 1628 21372 08445 745  
Property Plant Equipment Gross Cost      20 78820 78838 633
Recoverable Value-added Tax    35 34740 40036 22528 03733 244
Taxation Social Security Payable       18 06655 260
Total Additions Including From Business Combinations Property Plant Equipment      20 788 17 845
Total Assets Less Current Liabilities1 11516 59240 44348 903127 731204 816269 552346 572509 820
Trade Creditors Trade Payables 37 97722 098 92 377381 355432 4331 066 106832 153
Trade Debtors Trade Receivables 75 54046 31029 862212 5691 080 811991 3321 610 3811 210 222
Creditors Due Within One Year8 771103 386       
Number Shares Allotted1100       
Number Shares Allotted Increase Decrease During Period 100       
Par Value Share11       
Other Debtors Due After One Year7 000        
Share Capital Allotted Called Up Paid1100       
Value Shares Allotted Increase Decrease During Period 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements