Rage (tamworth) Limited STAFFORDSHIRE


Rage (tamworth) started in year 2005 as Private Limited Company with registration number 05346574. The Rage (tamworth) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Staffordshire at St John's Court, Wiltell Road. Postal code: WS14 9DS.

There is a single director in the company at the moment - Nigel H., appointed on 28 January 2005. In addition, a secretary was appointed - John G., appointed on 28 January 2005. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Rage (tamworth) Limited Address / Contact

Office Address St John's Court, Wiltell Road
Office Address2 Lichfield
Town Staffordshire
Post code WS14 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05346574
Date of Incorporation Fri, 28th Jan 2005
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

John G.

Position: Secretary

Appointed: 28 January 2005

Nigel H.

Position: Director

Appointed: 28 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2005

Resigned: 28 January 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 2005

Resigned: 28 January 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is John G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nigel H. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 6 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel H.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 65634 77855 5789 411
Current Assets22 93153 52870 32864 827
Debtors2 8245 5001 50043 756
Net Assets Liabilities-27 0434 8648 503-1 271
Property Plant Equipment10 1408 6226 7276 701
Total Inventories13 45113 25013 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 94011 4586 4057 738
Additions Other Than Through Business Combinations Property Plant Equipment   1 307
Average Number Employees During Period11151212
Creditors44828 00023 28916 390
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 00018 500 40 083
Increase From Depreciation Charge For Year Property Plant Equipment 1 5181 1861 333
Net Current Assets Liabilities-36 73524 24226 7478 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 239 
Other Disposals Property Plant Equipment  6 948 
Property Plant Equipment Gross Cost20 08020 08013 13214 439
Provisions For Liabilities Balance Sheet Subtotal  1 682557
Total Assets Less Current Liabilities-26 59532 86433 47415 676

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements