R22 Bt started in year 2014 as Private Limited Company with registration number SC473838. The R22 Bt company has been functioning successfully for ten years now and its status is active. The firm's office is based in Perth at 2 Marshall Place. Postal code: PH2 8AH. Since Thu, 22nd Jan 2015 R22 Bt Limited is no longer carrying the name R22 Po.
The firm has 2 directors, namely Nadeem A., Sayeed A.. Of them, Nadeem A., Sayeed A. have been with the company the longest, being appointed on 9 May 2019. As of 29 April 2024, there were 2 ex directors - Remo D., Terence F. and others listed below. There were no ex secretaries.
Office Address | 2 Marshall Place |
Town | Perth |
Post code | PH2 8AH |
Country of origin | United Kingdom |
Registration Number | SC473838 |
Date of Incorporation | Mon, 31st Mar 2014 |
Industry | Postal activities under universal service obligation |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 14th Apr 2024 (2024-04-14) |
Last confirmation statement dated | Fri, 31st Mar 2023 |
The list of PSCs who own or have control over the company includes 4 names. As we established, there is Sayeed A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nadeem A. This PSC owns 25-50% shares. Moving on, there is Terence F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Sayeed A.
Notified on | 9 May 2019 |
Nature of control: |
25-50% shares |
Nadeem A.
Notified on | 9 May 2019 |
Nature of control: |
25-50% shares |
Terence F.
Notified on | 6 April 2016 |
Ceased on | 9 May 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Remo D.
Notified on | 6 April 2016 |
Ceased on | 9 May 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
R22 Po | January 22, 2015 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 100 | 100 | |||||||
Balance Sheet | |||||||||
Cash Bank In Hand | 3 169 | ||||||||
Cash Bank On Hand | 3 169 | 4 980 | 45 476 | 11 407 | |||||
Current Assets | 100 | 3 269 | 5 080 | 45 576 | 11 507 | 45 473 | 118 582 | 106 421 | 94 740 |
Debtors | 100 | 100 | 100 | 100 | 100 | ||||
Other Debtors | 100 | 100 | |||||||
Net Assets Liabilities | 1 657 | 27 461 | 45 760 | 45 783 | 40 334 | ||||
Reserves/Capital | |||||||||
Called Up Share Capital | 100 | 100 | |||||||
Shareholder Funds | 100 | 100 | |||||||
Other | |||||||||
Average Number Employees During Period | 2 | 2 | 2 | 3 | 3 | 3 | |||
Creditors | 3 169 | 5 023 | 46 072 | 13 164 | 18 013 | 22 822 | 18 410 | 18 292 | |
Creditors Due Within One Year | 3 169 | ||||||||
Net Current Assets Liabilities | 100 | 100 | 57 | -496 | 1 657 | 27 460 | 95 760 | 88 011 | 76 448 |
Number Shares Allotted | 100 | 100 | |||||||
Other Creditors | 3 169 | 5 023 | |||||||
Par Value Share | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 | 100 | |||||||
Total Assets Less Current Liabilities | 100 | 100 | 57 | -496 | 1 657 | 27 460 | 95 760 | 88 011 | 76 448 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023 filed on: 21st, December 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy