Ravarti Limited WEST YORKSHIRE


Founded in 2001, Ravarti, classified under reg no. 04295555 is an active company. Currently registered at 1207 Thornton Road BD13 3BE, West Yorkshire the company has been in the business for 23 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 23rd May 2002 Ravarti Limited is no longer carrying the name Mcsinghs.

At present there are 3 directors in the the firm, namely Aarti M., Malcolm S. and Mitu M.. In addition one secretary - Malcolm S. - is with the company. At present there is 1 former director listed by the firm - Rosemary F., who left the firm on 29 July 2011. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Ravarti Limited Address / Contact

Office Address 1207 Thornton Road
Office Address2 Bradford
Town West Yorkshire
Post code BD13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04295555
Date of Incorporation Fri, 28th Sep 2001
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Aarti M.

Position: Director

Appointed: 01 February 2019

Malcolm S.

Position: Secretary

Appointed: 01 July 2012

Malcolm S.

Position: Director

Appointed: 15 June 2012

Mitu M.

Position: Director

Appointed: 28 September 2001

Rosemary F.

Position: Director

Appointed: 28 June 2010

Resigned: 29 July 2011

Rosemary F.

Position: Secretary

Appointed: 11 July 2005

Resigned: 08 June 2012

Abshar M.

Position: Secretary

Appointed: 11 March 2004

Resigned: 01 May 2005

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2001

Resigned: 28 September 2001

Mark A.

Position: Secretary

Appointed: 28 September 2001

Resigned: 11 March 2004

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 28 September 2001

Resigned: 28 September 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Mitu M. The abovementioned PSC and has 75,01-100% shares.

Mitu M.

Notified on 28 September 2016
Nature of control: 75,01-100% shares

Company previous names

Mcsinghs May 23, 2002
Macsinghs October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 8808 88443 12514 957
Current Assets817 6941 373 665535 720418 363
Debtors811 8141 364 781492 595403 406
Other Debtors596 513240 259244 999145 827
Property Plant Equipment3 5712 6782 0081 506
Other
Accumulated Depreciation Impairment Property Plant Equipment72 90673 79974 46974 971
Average Number Employees During Period5645
Corporation Tax Payable 78 45958 87058 870
Corporation Tax Recoverable126 187145 776153 074153 074
Creditors157 216384 38176 970192 692
Increase From Depreciation Charge For Year Property Plant Equipment 893670502
Net Current Assets Liabilities660 478989 284458 750225 671
Other Creditors148 904298 93813 799130 407
Other Taxation Social Security Payable2 9672 1711 2601 694
Property Plant Equipment Gross Cost76 47776 47776 477 
Total Assets Less Current Liabilities664 049991 962460 758227 177
Trade Creditors Trade Payables5 3454 8133 0411 721
Trade Debtors Trade Receivables89 114978 74694 522104 505

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements