Ralta Limited UTTOXETER


Ralta started in year 2010 as Private Limited Company with registration number 07445687. The Ralta company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Uttoxeter at 14a Market Place. Postal code: ST14 8HP. Since 2010/11/25 Ralta Limited is no longer carrying the name R.a.l.t.a.

The firm has one director. Adrian W., appointed on 26 September 2023. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Philip W., Georgina W. and others listed below. There were no ex secretaries.

This company operates within the ST11 9RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1107390 . It is located at Unit 18b, Blythe Park Business Base, Stoke-on-trent with a total of 2 carsand 1 trailers.

Ralta Limited Address / Contact

Office Address 14a Market Place
Town Uttoxeter
Post code ST14 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07445687
Date of Incorporation Fri, 19th Nov 2010
Industry Other education not elsewhere classified
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Adrian W.

Position: Director

Appointed: 26 September 2023

Philip W.

Position: Director

Appointed: 04 January 2021

Resigned: 26 September 2023

Georgina W.

Position: Director

Appointed: 19 November 2010

Resigned: 26 September 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Adrian W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Georgina W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian W.

Notified on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip W.

Notified on 18 March 2020
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Georgina W.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

R.a.l.t.a November 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-55 899-58 922-60 185-49 440-35 439-7 922      
Balance Sheet
Cash Bank In Hand1 2927 21714 21114 4422 647748      
Cash Bank On Hand     748101 1320029 747960
Current Assets14 83732 22345 86740 96822 84221 47510 2638 86510 52011 90241 4689 850
Debtors13 54525 00631 65626 52620 19520 72710 1628 86510 50711 70211 7218 890
Other Debtors     13 1579 8388 8658 8698 64711 7218 890
Property Plant Equipment     7 1554 6853 3521 2487 5325 649 
Tangible Fixed Assets3 3412 7894 9718 1116 1447 155      
Net Assets Liabilities        3 0772 24729 4658 124
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-55 999-59 022-60 285-49 540-35 539-8 022      
Shareholder Funds-55 899-58 922-60 185-49 440-35 439-7 922      
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 9897 2598 5927 6969 74511 628 
Average Number Employees During Period      221122
Bank Borrowings Overdrafts       871 13 590  
Creditors     36 55222 04130 4878 69115 96716 7521 726
Creditors Due Within One Year74 07793 934111 02398 51964 42536 552      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 605 1 919  13 040
Disposals Property Plant Equipment      4 200 3 000  17 277
Increase From Depreciation Charge For Year Property Plant Equipment      1 8751 3331 0232 0491 8831 412
Net Current Assets Liabilities-59 240-61 711-65 156-57 551-41 583-15 077-11 778-21 6221 829-4 06524 7168 124
Number Shares Allotted 100100100100100      
Other Creditors     32 92222 04122 0364 1111 4321 4611 533
Other Taxation Social Security Payable     3 553  4 09667114 659 
Par Value Share 11111      
Property Plant Equipment Gross Cost     16 14411 94411 9448 94417 27717 277 
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 3673 4275 150 3 000      
Tangible Fixed Assets Cost Or Valuation4 2004 5677 99413 14413 14416 144      
Tangible Fixed Assets Depreciation8591 7783 0235 0337 0008 989      
Tangible Fixed Assets Depreciation Charged In Period 9191 2452 0101 9671 989      
Total Assets Less Current Liabilities-55 899-58 922-60 185-49 440-35 439-7 922-7 093-18 2703 0773 46730 3658 124
Trade Creditors Trade Payables     77 7 580484274632193
Trade Debtors Trade Receivables     7 570324 1 6383 055  
Provisions For Liabilities Balance Sheet Subtotal         1 220900 
Total Additions Including From Business Combinations Property Plant Equipment         8 333  

Transport Operator Data

Unit 18b
Address Blythe Park Business Base , Sandon Road , Cresswell
City Stoke-on-trent
Post code ST11 9RD
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
Free Download (1 page)

Company search