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

R & R Retail Uk Limited PINNER


R & R Retail Uk started in year 2007 as Private Limited Company with registration number 06215824. The R & R Retail Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Pinner at 29 Albury Drive. Postal code: HA5 3RL.

There is a single director in the company at the moment - Rajnikant D., appointed on 17 April 2007. In addition, a secretary was appointed - Arvindkumar D., appointed on 17 April 2007. As of 21 September 2024, our data shows no information about any ex officers on these positions.

R & R Retail Uk Limited Address / Contact

Office Address 29 Albury Drive
Town Pinner
Post code HA5 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06215824
Date of Incorporation Tue, 17th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Arvindkumar D.

Position: Secretary

Appointed: 17 April 2007

Rajnikant D.

Position: Director

Appointed: 17 April 2007

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2007

Resigned: 17 April 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 2007

Resigned: 17 April 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Rekha D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rajnikant D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rekha D.

Notified on 11 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajnikant D.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth162 327171 538179 564170 534       
Balance Sheet
Cash Bank On Hand   93 252307 441261 082346 48496 174321 495634 605687 771
Current Assets349 287360 607351 313262 019452 041402 477517 857294 156575 153779 2181 048 877
Debtors36 98034 49214 85296 08752 78852 13546 03090 658132 13017 200224 870
Other Debtors   52 3691 2349 61910 19532 68381 781979188 408
Property Plant Equipment   93 206341 808303 348265 861336 890299 120262 118245 976
Total Inventories   72 68091 81289 260125 343107 324121 528127 413136 236
Net Assets Liabilities       403 843498 016619 321881 224
Cash Bank In Hand204 387202 585236 78293 252       
Intangible Fixed Assets80 00072 00064 00056 000       
Net Assets Liabilities Including Pension Asset Liability162 327171 538179 564170 534       
Stocks Inventory107 920123 53099 67972 680       
Tangible Fixed Assets129 990110 53794 10193 206       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve162 325171 536179 562170 532       
Shareholder Funds162 327171 538179 564170 534       
Other
Accrued Liabilities   117 618128 502118 738118 988116 513116 525100 238101 938
Accumulated Amortisation Impairment Intangible Assets   64 00072 00080 00488 00896 012104 016112 020120 000
Accumulated Depreciation Impairment Property Plant Equipment   192 585244 080288 790326 883377 653421 808459 650496 006
Average Number Employees During Period   1715171617182019
Corporation Tax Payable   10 658 19 77028 289 34 43946 08876 927
Creditors   240 691645 578494 517455 177251 19150 00043 42533 300
Dividends Paid     25 000 40 00030 00050 00050 000
Fixed Assets209 990182 537158 101149 206389 808343 344297 853360 878315 104270 098245 976
Increase From Amortisation Charge For Year Intangible Assets    8 0008 0048 0048 0048 0048 0047 980
Increase From Depreciation Charge For Year Property Plant Equipment    51 49544 71038 09350 77044 15537 84236 356
Intangible Assets   56 00048 00039 99631 99223 98815 9847 980 
Intangible Assets Gross Cost   120 000120 000120 000120 000120 000120 000120 000 
Merchandise   72 68091 81289 260125 343107 324121 528127 413136 236
Net Current Assets Liabilities-47 663-10 99921 46321 328-193 537-92 04062 68042 965232 912392 648668 548
Number Shares Issued Fully Paid     222222
Other Creditors   34 04035 8026 1924 1123 6213 4122 9362 592
Other Taxation Social Security Payable   2 4868 7636 76421 75628 67223 98231 94248 189
Par Value Share 111 111111
Prepayments Accrued Income   39 48739 48739 48735 32047 55046 958 4 171
Profit Loss     80 033109 22983 310124 173171 305311 903
Property Plant Equipment Gross Cost   285 791585 888592 138592 744714 543720 928721 768741 982
Total Additions Including From Business Combinations Property Plant Equipment    300 0976 250606121 7996 38584020 214
Total Assets Less Current Liabilities162 327171 538179 564170 534196 271251 304360 533403 843548 016662 746914 524
Trade Creditors Trade Payables   75 889187 241237 233270 516102 385163 883205 366150 683
Trade Debtors Trade Receivables   4 23112 0673 02951510 4253 39116 22132 291
Bank Borrowings Overdrafts        50 00043 42533 300
Creditors Due Within One Year396 950371 606329 850240 691       
Intangible Fixed Assets Aggregate Amortisation Impairment40 00048 00056 00064 000       
Intangible Fixed Assets Amortisation Charged In Period 8 0008 0008 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000       
Number Shares Allotted 222       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 5417136 124       
Tangible Fixed Assets Cost Or Valuation249 442249 496249 667285 791       
Tangible Fixed Assets Depreciation119 452138 959155 566192 585       
Tangible Fixed Assets Depreciation Charged In Period 19 50716 60737 019       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-04-17
filed on: 19th, May 2024
Free Download (3 pages)

Company search

Advertisements