Ragvalley Limited LEICESTER


Founded in 1997, Ragvalley, classified under reg no. 03433182 is an active company. Currently registered at 88 Trevino Drive LE4 7PH, Leicester the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since January 14, 2013 Ragvalley Limited is no longer carrying the name Ragvally.

There is a single director in the company at the moment - Sanjay S., appointed on 1 December 2012. In addition, a secretary was appointed - Jeetendra S., appointed on 1 March 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ramesh S. who worked with the the company until 22 February 2008.

Ragvalley Limited Address / Contact

Office Address 88 Trevino Drive
Town Leicester
Post code LE4 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433182
Date of Incorporation Fri, 12th Sep 1997
Industry Manufacture of knitted and crocheted fabrics
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Sanjay S.

Position: Director

Appointed: 01 December 2012

Jeetendra S.

Position: Secretary

Appointed: 01 March 2008

Nehal S.

Position: Director

Appointed: 01 October 2011

Resigned: 01 June 2016

Mohammed T.

Position: Director

Appointed: 02 April 2007

Resigned: 01 December 2012

Ramesh S.

Position: Director

Appointed: 04 January 2005

Resigned: 02 April 2007

Ramesh S.

Position: Secretary

Appointed: 12 September 1997

Resigned: 22 February 2008

Sanjay S.

Position: Director

Appointed: 12 September 1997

Resigned: 02 January 2008

Leena G.

Position: Director

Appointed: 12 September 1997

Resigned: 12 September 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Sanjay S. This PSC and has 75,01-100% shares. The second one in the PSC register is Sanjay S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sanjay S.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Sanjay S.

Notified on 31 January 2018
Ceased on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ragvally January 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Net Worth148 113133 128      
Balance Sheet
Cash Bank On Hand 61 892116 53331 37797 215957 627900 625276 850
Current Assets251 659421 758791 6531 836 4391 494 7362 062 7962 281 5092 112 769
Debtors146 207199 756465 0071 273 797940 821633 339905 2341 000 895
Net Assets Liabilities 133 128362 365472 951587 114874 547994 7771 150 798
Other Debtors 14 337 6 016125 035128 693219 710386 585
Property Plant Equipment 94 75581 87469 59363 52750 89864 51336 773
Total Inventories 160 110210 113531 265456 700471 830475 650835 024
Cash Bank In Hand71 84261 892      
Stocks Inventory33 610160 110      
Tangible Fixed Assets111 47694 755      
Reserves/Capital
Called Up Share Capital6 0026 002      
Profit Loss Account Reserve142 111127 126      
Shareholder Funds148 113133 128      
Other
Accumulated Depreciation Impairment Property Plant Equipment 85 84398 724111 005122 216136 992148 377151 117
Average Number Employees During Period  379 109
Bank Borrowings Overdrafts     493 068450 287272 879
Corporation Tax Payable    27 93124 15323 85613 198
Corporation Tax Recoverable       112 276
Creditors 383 385496 4981 419 858959 079493 068450 287272 879
Increase From Depreciation Charge For Year Property Plant Equipment  12 88112 28111 21114 77611 3856 490
Net Current Assets Liabilities36 63738 373295 155416 581535 6571 326 3881 392 8081 396 097
Other Creditors 159 182230 687267 405255 688296 206230 001201 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 750
Other Disposals Property Plant Equipment       25 000
Other Taxation Social Security Payable  74 43028 14529 0705351 53284 625
Profit Loss  229 237110 586114 163287 433120 230 
Property Plant Equipment Gross Cost 180 598180 598180 598185 743187 890212 890187 890
Provisions For Liabilities Balance Sheet Subtotal  14 66413 22312 0709 67112 2579 193
Total Additions Including From Business Combinations Property Plant Equipment    5 1452 14725 000 
Total Assets Less Current Liabilities148 113133 128377 029486 174599 1841 377 2861 457 3211 432 870
Trade Creditors Trade Payables 224 203191 3811 124 308674 321351 878590 531309 075
Trade Debtors Trade Receivables 185 419465 0071 267 781815 786504 646685 524502 034
Creditors Due Within One Year215 022383 385      
Number Shares Allotted 6 002      
Number Shares Issued Fully Paid  6 0026 0026 002   
Par Value Share 1111   
Share Capital Allotted Called Up Paid6 0026 002      
Tangible Fixed Assets Cost Or Valuation180 598       
Tangible Fixed Assets Depreciation69 12285 843      
Tangible Fixed Assets Depreciation Charged In Period 16 721      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements