Rezizt Limited DEVIZES


Rezizt started in year 2014 as Private Limited Company with registration number 09023367. The Rezizt company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Devizes at Grange Farmhouse The Street. Postal code: SN10 3RQ. Since 2021/03/26 Rezizt Limited is no longer carrying the name Lynchmere.

The firm has 2 directors, namely James P., Rebecca P.. Of them, James P., Rebecca P. have been with the company the longest, being appointed on 2 May 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Rezizt Limited Address / Contact

Office Address Grange Farmhouse The Street
Office Address2 Marden
Town Devizes
Post code SN10 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09023367
Date of Incorporation Fri, 2nd May 2014
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

James P.

Position: Director

Appointed: 02 May 2014

Rebecca P.

Position: Director

Appointed: 02 May 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Lynchmere Rezizt Limited from Devizes, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rebecca P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynchmere Rezizt Limited

Grange Farm The Street, Marden, Devizes, SN10 3RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12131414
Notified on 11 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 6 April 2016
Ceased on 11 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rebecca P.

Notified on 6 April 2016
Ceased on 11 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lynchmere March 26, 2021
Lynchmere Properties January 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 126        
Balance Sheet
Cash Bank On Hand 303 208 250 57020 277246 555392 569228 376149 388
Current Assets11 104651 603901 736547 211249 748708 305777 114975 867 
Debtors69910 20377 54013 96141 378269 276249 86869 862861 601
Net Assets Liabilities 116 996146 346144 820144 653183 84664 7747 010265 105
Other Debtors 10 20315 5921 8411 01899 772105 50520 674570 101
Property Plant Equipment  19 89919 66045 468508 518487 146117 14588 610
Total Inventories 338 192824 196282 680188 093192 474134 677677 630437 543
Cash Bank In Hand10 405        
Tangible Fixed Assets792 161        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve4 026        
Shareholder Funds4 126        
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 63312 07027 23465 032109 283138 399167 947
Additions Other Than Through Business Combinations Investment Property Fair Value Model     393 606   
Additions Other Than Through Business Combinations Property Plant Equipment    40 972524 32122 87939 629 
Average Number Employees During Period   146877
Bank Borrowings   350 00081 770353 000296 877  
Bank Borrowings Overdrafts 350 000350 000350 000     
Cash On Hand       228 376149 388
Corporation Tax Payable   6 636     
Creditors 350 0001 360 4377 70681 770424 306353 9531 054 9901 294 574
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 570 -9 942 
Disposals Investment Property Fair Value Model      -393 606-950 000 
Disposals Property Plant Equipment     -23 473 -380 514 
Finance Lease Liabilities Present Value Total   7 7067 70671 30657 07656 152 
Financial Assets     999 
Fixed Assets 950 000969 899969 660995 4681 852 1331 437 155117 154 
Increase From Depreciation Charge For Year Property Plant Equipment  6 6335 43715 16451 36844 25139 05829 548
Investment Property 950 000950 000950 000950 0001 343 606950 000  
Investment Property Fair Value Model   950 000950 0001 343 606950 000  
Investments       99
Investments Fixed Assets       99
Net Current Assets Liabilities-788 035-483 004-458 701-799 509-750 440-1 217 525-1 008 605-79 123 
Nominal Value Allotted Share Capital    100100100100100
Number Shares Issued Fully Paid    100100100100100
Other Creditors 1 122 83114 226955 448900 7341 624 0861 621 902887 142933 480
Other Payables Accrued Expenses   7 3462 1632 55011 8756 020 
Other Provisions Balance Sheet Subtotal       31 021-22 528
Other Remaining Investments       99
Other Taxation Payable       6 2341 608
Other Taxation Social Security Payable 609600      
Par Value Share1    1111
Prepayments   1 2151 99612 6484 9575 925 
Property Plant Equipment Gross Cost  26 53231 73072 702573 550596 429255 544256 557
Provisions For Liabilities Balance Sheet Subtotal  62617 62518 60526 4569 82331 021 
Taxation Social Security Payable    10 60815 0002 0906 234 
Total Additions Including From Business Combinations Property Plant Equipment  26 5325 198    44 213
Total Assets Less Current Liabilities4 126466 996511 198170 151245 028634 608428 55038 031 
Total Borrowings   7 70681 770424 306353 95356 152 
Trade Creditors Trade Payables 11 16728 7052 36949 791207 24466 75382 134359 486
Trade Debtors Trade Receivables  61 94810 90538 364156 856139 40643 263291 500
Unpaid Contributions To Pension Schemes   17 80817 30817 30817 30817 308 
Creditors Due Within One Year799 139        
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions792 161        
Tangible Fixed Assets Cost Or Valuation792 161        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements