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

Rcjm Ltd GATESHEAD


Founded in 2015, Rcjm, classified under reg no. 09914388 is an active company. Currently registered at 7 Bankside, The Watermark NE11 9SY, Gateshead the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-02-11 Rcjm Ltd is no longer carrying the name Kfky 93.

The company has 2 directors, namely Ransith M., Champa N.. Of them, Ransith M., Champa N. have been with the company the longest, being appointed on 14 December 2015. As of 7 May 2024, there was 1 ex director - Yasir J.. There were no ex secretaries.

Rcjm Ltd Address / Contact

Office Address 7 Bankside, The Watermark
Town Gateshead
Post code NE11 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09914388
Date of Incorporation Mon, 14th Dec 2015
Industry General medical practice activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ransith M.

Position: Director

Appointed: 14 December 2015

Champa N.

Position: Director

Appointed: 14 December 2015

Yasir J.

Position: Director

Appointed: 14 December 2015

Resigned: 14 December 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Ransith M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Champa N. This PSC owns 25-50% shares and has 25-50% voting rights.

Ransith M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Champa N.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kfky 93 February 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 053      
Balance Sheet
Cash Bank In Hand14 082      
Cash Bank On Hand14 0825 161     
Current Assets14 0825 5925 95230 78816 92514 7226 584
Debtors 431     
Other Debtors 431     
Property Plant Equipment9122 064     
Tangible Fixed Assets912      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve6 963      
Shareholder Funds8 053      
Other
Accumulated Depreciation Impairment Property Plant Equipment113538     
Average Number Employees During Period 112222
Creditors6 9416 4616 72226 4355 5443 874 
Creditors Due Within One Year6 941      
Fixed Assets 2 0641 910686   
Increase From Depreciation Charge For Year Property Plant Equipment 425     
Net Current Assets Liabilities7 141-869-7704 35311 38110 8486 584
Number Shares Allotted5      
Other Creditors1 017170     
Other Taxation Social Security Payable5 9246 291     
Par Value Share1      
Property Plant Equipment Gross Cost1 0252 602     
Share Capital Allotted Called Up Paid5      
Share Premium Account990      
Tangible Fixed Assets Additions1 025      
Tangible Fixed Assets Cost Or Valuation1 025      
Tangible Fixed Assets Depreciation113      
Tangible Fixed Assets Depreciation Charged In Period113      
Total Additions Including From Business Combinations Property Plant Equipment 1 577     
Total Assets Less Current Liabilities8 0531 1951 1405 03911 38110 8486 584

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-31
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements