Ratcliff Land & Engineering Surveys Limited LEICESTER


Ratcliff Land & Engineering Surveys started in year 2001 as Private Limited Company with registration number 04239163. The Ratcliff Land & Engineering Surveys company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicester at 8 Garden Street. Postal code: LE4 8DS.

The firm has one director. Thomas H., appointed on 11 October 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ratcliff Land & Engineering Surveys Limited Address / Contact

Office Address 8 Garden Street
Office Address2 Thurmaston
Town Leicester
Post code LE4 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239163
Date of Incorporation Thu, 21st Jun 2001
Industry Dormant Company
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 11 October 2013

Claire R.

Position: Secretary

Appointed: 01 October 2004

Resigned: 17 October 2013

Mathew R.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 October 2004

Jonathan L.

Position: Director

Appointed: 01 June 2002

Resigned: 02 November 2009

Nicholas F.

Position: Director

Appointed: 01 June 2002

Resigned: 22 November 2013

Mathew R.

Position: Director

Appointed: 21 June 2001

Resigned: 17 October 2013

London Law Services Limited

Position: Nominee Director

Appointed: 21 June 2001

Resigned: 21 June 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2001

Resigned: 21 June 2001

Christine R.

Position: Secretary

Appointed: 21 June 2001

Resigned: 01 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Sml Group Limited from Leicester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Thomas H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sml Group Limited

8 Garden Street Thurmaston, Leicester, Leicestershire, LE4 8DS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09670884
Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-07-312022-07-312023-07-31
Net Worth41 96345 66391 53992 58839 311      
Balance Sheet
Current Assets65 069100 794177 869259 929126 725999999100100100
Net Assets Liabilities    39 311100100100100100100
Cash Bank In Hand2 79334 24886 814178 358       
Debtors48 15949 74687 79659 254       
Intangible Fixed Assets1111       
Net Assets Liabilities Including Pension Asset Liability41 96345 66391 53992 58839 311      
Stocks Inventory14 11716 8003 25922 317       
Tangible Fixed Assets13 76960 86279 12354 008       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve41 86345 56391 43992 488       
Shareholder Funds41 96345 66391 53992 58839 311      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    800      
Average Number Employees During Period      11111
Creditors    81 873      
Fixed Assets13 77060 86379 12454 0091111   
Net Current Assets Liabilities28 19314 99530 57252 51344 852999999100100100
Total Assets Less Current Liabilities41 96375 858109 696106 52244 853100100100100100100
Accruals Deferred Income   1 240800      
Creditors Due After One Year 30 19518 15713 9344 742      
Creditors Due Within One Year36 87685 799147 297207 41681 873      
Intangible Fixed Assets Aggregate Amortisation Impairment3 9993 9993 9993 999       
Intangible Fixed Assets Cost Or Valuation4 0004 0004 0004 000       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 55 00034 51315 238       
Tangible Fixed Assets Cost Or Valuation117 314169 980204 494191 098       
Tangible Fixed Assets Depreciation103 545109 118125 371137 090       
Tangible Fixed Assets Depreciation Charged In Period 6 59416 25223 753       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 021 12 034       
Tangible Fixed Assets Disposals 2 334 28 634       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements