Rayes Enterprises Limited LEICESTER


Rayes Enterprises started in year 2015 as Private Limited Company with registration number 09485963. The Rayes Enterprises company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Leicester at 8 Eldon Street. Postal code: LE1 3QL. Since December 14, 2015 Rayes Enterprises Limited is no longer carrying the name Outlet Masters.

Rayes Enterprises Limited Address / Contact

Office Address 8 Eldon Street
Office Address2 Unit 111
Town Leicester
Post code LE1 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09485963
Date of Incorporation Thu, 12th Mar 2015
Industry
End of financial Year 4th June
Company age 9 years old
Account next due date Fri, 4th Jun 2021 (1051 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 8th Jul 2021 (2021-07-08)
Last confirmation statement dated Wed, 24th Jun 2020

Company staff

Adam R.

Position: Director

Appointed: 02 November 2020

Salem E.

Position: Director

Appointed: 01 November 2020

Resigned: 02 November 2020

Ali A.

Position: Director

Appointed: 10 April 2017

Resigned: 01 November 2020

Adam R.

Position: Director

Appointed: 14 July 2016

Resigned: 10 April 2017

Ali A.

Position: Director

Appointed: 12 March 2015

Resigned: 14 July 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Adam R. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Salem E. This PSC has significiant influence or control over the company,. The third one is Ali A., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Adam R.

Notified on 2 November 2020
Nature of control: 75,01-100% shares

Salem E.

Notified on 1 November 2020
Ceased on 2 November 2020
Nature of control: significiant influence or control

Ali A.

Notified on 13 March 2018
Ceased on 1 November 2020
Nature of control: significiant influence or control

Adam R.

Notified on 14 July 2016
Ceased on 10 April 2017
Nature of control: 75,01-100% shares

Company previous names

Outlet Masters December 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth1 61715 742  
Balance Sheet
Current Assets5 29768 36169 26659 316
Net Assets Liabilities 15 74234 99243 796
Cash Bank In Hand176   
Debtors5 121   
Net Assets Liabilities Including Pension Asset Liability1 61715 742  
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve1 616   
Shareholder Funds1 61715 742  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 8508601 265
Creditors 49 76933 41414 255
Net Current Assets Liabilities1 61715 74235 85245 061
Total Assets Less Current Liabilities1 61715 74235 85245 061
Average Number Employees During Period  44
Creditors Due Within One Year3 68052 619  
Number Shares Allotted1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements