You are here: bizstats.co.uk > a-z index > D list > DR list

Dr. R.l. Rangel Limited WOLVERHAMPTON


Founded in 2003, Dr. R.l. Rangel, classified under reg no. 04692683 is an active company. Currently registered at 7 Wightwick Hall Road WV6 8BZ, Wolverhampton the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has one director. James R., appointed on 1 March 2015. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Richard R. and who left the the firm on 6 April 2022. In addition, there is one former secretary - Joy R. who worked with the the firm until 19 October 2022.

Dr. R.l. Rangel Limited Address / Contact

Office Address 7 Wightwick Hall Road
Office Address2 Wightwick
Town Wolverhampton
Post code WV6 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692683
Date of Incorporation Tue, 11th Mar 2003
Industry General medical practice activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

James R.

Position: Director

Appointed: 01 March 2015

Stephen S.

Position: Nominee Secretary

Appointed: 11 March 2003

Resigned: 11 March 2003

Jacqueline S.

Position: Nominee Director

Appointed: 11 March 2003

Resigned: 11 March 2003

Joy R.

Position: Secretary

Appointed: 11 March 2003

Resigned: 19 October 2022

Richard R.

Position: Director

Appointed: 11 March 2003

Resigned: 06 April 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Joy R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard R. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Joy R.

Notified on 19 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard R.

Notified on 1 March 2017
Ceased on 19 October 2022
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-10-31
Net Worth199 275190 711        
Balance Sheet
Cash Bank In Hand44 87930 995        
Cash Bank On Hand  41 449124 537155 881153 449160 571104 344528 861275 386
Current Assets45 24831 364   153 449160 979104 344528 968275 386
Debtors369369    408 107 
Net Assets Liabilities  189 038193 892199 559198 049201 935206 457281 036276 860
Net Assets Liabilities Including Pension Asset Liability199 275190 711        
Other Debtors      408 107 
Property Plant Equipment 286 648287 065286 4792 2522 3232 7433 8054 538 
Tangible Fixed Assets285 680286 648        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve199 175190 611        
Shareholder Funds199 275190 711        
Other
Accrued Liabilities  610610643643667   
Accumulated Depreciation Impairment Property Plant Equipment 8 2158 9979 58310 33411 10912 02413 29214 80417 868
Additional Provisions Increase From New Provisions Recognised        -1 460-540
Corporation Tax Payable  3151 2661 206-408813   
Creditors  73 87873 87873 87873 87873 87873 878251 930 
Creditors Due After One Year73 68669 332        
Creditors Due Within One Year57 96757 969        
Dividends Paid  8 000       
Fixed Assets   286 479286 971287 042287 462288 5244 538 
Increase From Depreciation Charge For Year Property Plant Equipment  7825867517759151 2681 5123 064
Investment Property   284 719284 719284 719284 719284 719  
Investment Property Fair Value Model   284 719284 719284 719284 719370 000  
Net Current Assets Liabilities-12 719-26 605-24 149-18 709-13 534-15 115-11 649-8 189277 038275 386
Number Shares Allotted 100        
Number Shares Issued Fully Paid       100100100
Other Creditors   73 87873 878 73 87873 878249 384 
Other Remaining Borrowings  73 87873 87873 87873 87873 878   
Other Taxation Social Security Payable   1 2661 206 8136482 546 
Par Value Share 1     111
Profit Loss  6 3274 854      
Property Plant Equipment Gross Cost 294 863296 06211 34312 58613 43214 76717 09719 342 
Provisions       2 000540 
Provisions For Liabilities Balance Sheet Subtotal       2 000540 
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 611        
Tangible Fixed Assets Cost Or Valuation293 252294 863        
Tangible Fixed Assets Depreciation7 5728 215        
Tangible Fixed Assets Depreciation Charged In Period 643        
Total Additions Including From Business Combinations Property Plant Equipment  1 199 1 2438461 3352 3302 245 
Total Assets Less Current Liabilities272 961260 043262 916267 770273 437271 927275 813365 616281 576276 860
Trade Creditors Trade Payables  1   899-1  
Corporation Tax Recoverable      408   
Disposals Investment Property Fair Value Model        370 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/11/08. New Address: Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Previous address: 7 Wightwick Hall Road Wightwick Wolverhampton West Midlands WV6 8BZ
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements