Rio (2017) Limited GODALMING


Founded in 1994, Rio (2017), classified under reg no. 02921757 is an active company. Currently registered at Oak Bank House GU8 4AG, Godalming the company has been in the business for 30 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2017-03-10 Rio (2017) Limited is no longer carrying the name Fitzsimmons Place Nursery.

At the moment there are 2 directors in the the company, namely Jeremy S. and Kaye S.. In addition one secretary - Jeremy S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rio (2017) Limited Address / Contact

Office Address Oak Bank House
Office Address2 South Munstead Lane
Town Godalming
Post code GU8 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921757
Date of Incorporation Fri, 22nd Apr 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jeremy S.

Position: Director

Appointed: 04 December 2019

Jeremy S.

Position: Secretary

Appointed: 09 June 2015

Kaye S.

Position: Director

Appointed: 21 May 2002

Reginald S.

Position: Secretary

Appointed: 25 May 2002

Resigned: 09 May 2016

Guy H.

Position: Secretary

Appointed: 21 May 2002

Resigned: 25 May 2002

Steve S.

Position: Director

Appointed: 15 June 1998

Resigned: 28 May 1999

Joanna H.

Position: Director

Appointed: 15 June 1998

Resigned: 10 April 2002

Julie H.

Position: Secretary

Appointed: 13 March 1998

Resigned: 21 May 2002

Guy H.

Position: Director

Appointed: 19 May 1997

Resigned: 24 May 2002

Gillian T.

Position: Director

Appointed: 25 July 1994

Resigned: 19 May 1997

Romaine T.

Position: Secretary

Appointed: 22 April 1994

Resigned: 13 March 1998

Romaine T.

Position: Director

Appointed: 22 April 1994

Resigned: 13 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Jeremy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kaye S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy S.

Notified on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Kaye S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fitzsimmons Place Nursery March 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 304 1091 389 737       
Balance Sheet
Cash Bank On Hand 426 028870 87112 94955 985137 217158 26532 54645 742
Current Assets1 212 8211 141 8701 547 2631 272 84357 633139 461160 54534 54448 088
Debtors21 056714 430676 392646 5681 6332 2142 2801 9982 346
Net Assets Liabilities 1 389 7372 511 2833 017 1453 068 7903 391 1363 376 5853 379 4473 440 427
Other Debtors 714 430676 392646 5681 6332 2142 2801 9982 346
Property Plant Equipment 1 853 0331 816 283  4 363 3724 363 3724 386 6794 388 058
Total Inventories 1 412 613 326     
Cash Bank In Hand1 190 283426 028       
Stocks Inventory1 4821 412       
Tangible Fixed Assets1 916 5521 853 033       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 304 0091 389 637       
Shareholder Funds1 304 1091 389 737       
Other
Accumulated Depreciation Impairment Property Plant Equipment 588 177537 096      
Additions Other Than Through Business Combinations Investment Property Fair Value Model     405 000 23 3071 379
Additions Other Than Through Business Combinations Property Plant Equipment       23 3071 379
Average Number Employees During Period 2110333-3-3-3
Bank Borrowings Overdrafts 1 356 276431 442 855 442905 4425 0005 250381 005
Corporation Tax Payable 56 051329 5225 20310 53612 827   
Creditors 1 356 276431 442485 442855 442203 209245 542145 482474 959
Current Asset Investments    1530   
Fixed Assets  1 816 2832 300 000     
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -2 353 379     
Increase Decrease In Investment Property Fair Value Model    1 658 372    
Increase From Depreciation Charge For Year Property Plant Equipment  36 750      
Investment Property   2 300 0003 958 3724 363 372   
Investment Property Fair Value Model   2 300 0003 958 3724 363 3724 363 3724 386 6794 388 058
Investments    15    
Liabilities Secured By Assets 1 431 276485 442      
Net Current Assets Liabilities815 603896 0261 129 4881 205 633-31 094-63 748-84 997-110 938-426 871
Number Shares Issued Fully Paid   100115130   
Other Creditors 91 64132 36058 34777 489187 041225 702121 63867 781
Other Current Asset Investments Balance Sheet Subtotal     30   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  87 831      
Other Disposals Property Plant Equipment  87 831      
Other Investments Other Than Loans    1530   
Other Taxation Social Security Payable 4 1091441 51814    
Par Value Share 1 111   
Property Plant Equipment Gross Cost 2 441 2102 353 379   4 363 3724 386 6794 388 058
Provisions For Liabilities Balance Sheet Subtotal 3 0463 0463 0463 0463 0463 0463 0463 046
Taxation Social Security Payable     12 82714 46918 49426 173
Total Assets Less Current Liabilities2 732 1552 749 0592 945 7713 505 6333 927 2784 299 624   
Trade Creditors Trade Payables 19 0431 7492 1426883 341371100 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -537 096     
Transfers To From Property Plant Equipment Fair Value Model   -2 300 000     
Bank Borrowings Secured1 500 0001 431 276       
Creditors Due After One Year1 425 0001 356 276       
Creditors Due Within One Year397 218245 844       
Net Assets Liability Excluding Pension Asset Liability1 304 1091 389 737       
Number Shares Allotted 100       
Provisions For Liabilities Charges3 0463 046       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation2 462 2832 441 210       
Tangible Fixed Assets Depreciation545 731588 177       
Tangible Fixed Assets Depreciation Charged In Period 63 519       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 073       
Tangible Fixed Assets Disposals 21 073       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 2nd, November 2023
Free Download (8 pages)

Company search

Advertisements