R E Lewis Limited ST ASAPH


Founded in 2005, R E Lewis, classified under reg no. 05515573 is an active company. Currently registered at Gwelfro Cae Shon LL17 0BT, St Asaph the company has been in the business for nineteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - Robert L., appointed on 21 July 2005. In addition, a secretary was appointed - Valmai L., appointed on 21 July 2005. As of 7 May 2024, our data shows no information about any ex officers on these positions.

R E Lewis Limited Address / Contact

Office Address Gwelfro Cae Shon
Office Address2 Henllan Road
Town St Asaph
Post code LL17 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05515573
Date of Incorporation Thu, 21st Jul 2005
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Valmai L.

Position: Secretary

Appointed: 21 July 2005

Robert L.

Position: Director

Appointed: 21 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2005

Resigned: 21 July 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Valmai O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Robert L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Valmai O.

Notified on 17 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert L.

Notified on 21 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-01-31
Balance Sheet
Cash Bank On Hand     7 180
Current Assets51 21068 16343 72447 65243 80320 027
Debtors11 07732 00713 66314 8381 7463 375
Net Assets Liabilities31 51747 40420 90419 03325 02618 847
Property Plant Equipment22 46415 74013 54211 13527 53821 360
Total Inventories40 13336 15630 06132 81442 057 
Other
Accumulated Amortisation Impairment Intangible Assets9 750     
Accumulated Depreciation Impairment Property Plant Equipment24 78731 58129 66932 07622 90329 081
Average Number Employees During Period222222
Creditors43 13933 50833 58737 63939 08022 540
Dividends Paid On Shares5 250     
Increase From Depreciation Charge For Year Property Plant Equipment 6 794 2 4078 0716 178
Intangible Assets5 250     
Intangible Assets Gross Cost15 000     
Net Current Assets Liabilities8 07134 65510 13710 0134 723-2 513
Other Disposals Decrease In Amortisation Impairment Intangible Assets 9 750    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 244 
Other Disposals Intangible Assets 15 000    
Other Disposals Property Plant Equipment    20 065 
Property Plant Equipment Gross Cost47 25147 32143 21143 21150 441 
Provisions For Liabilities Balance Sheet Subtotal4 2682 9912 7752 1157 235 
Total Additions Including From Business Combinations Property Plant Equipment 70  27 295 
Total Assets Less Current Liabilities35 78550 39523 67921 14832 26118 847

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search