Ravella Contracting Ltd MANCHESTER


Ravella Contracting started in year 2014 as Private Limited Company with registration number 09105529. The Ravella Contracting company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at No 1 Universal Square. Postal code: M12 6JH.

The firm has 2 directors, namely Daryl N., Kenneth C.. Of them, Daryl N., Kenneth C. have been with the company the longest, being appointed on 18 May 2017. As of 15 May 2024, there were 7 ex directors - Christian B., John B. and others listed below. There were no ex secretaries.

Ravella Contracting Ltd Address / Contact

Office Address No 1 Universal Square
Office Address2 Devonshire Street
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09105529
Date of Incorporation Fri, 27th Jun 2014
Industry Computer facilities management activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Daryl N.

Position: Director

Appointed: 18 May 2017

Kenneth C.

Position: Director

Appointed: 18 May 2017

Christian B.

Position: Director

Appointed: 02 December 2014

Resigned: 18 May 2017

John B.

Position: Director

Appointed: 02 December 2014

Resigned: 18 May 2017

Mark L.

Position: Director

Appointed: 02 December 2014

Resigned: 18 May 2017

Mark L.

Position: Director

Appointed: 20 November 2014

Resigned: 18 May 2017

John B.

Position: Director

Appointed: 20 November 2014

Resigned: 18 May 2017

Christian B.

Position: Director

Appointed: 20 November 2014

Resigned: 18 May 2017

Osker H.

Position: Director

Appointed: 27 June 2014

Resigned: 20 November 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Ravella Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark L. This PSC owns 25-50% shares. Then there is John B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ravella Holdings Limited

No 1. Universal Square, Devonshire Street, Manchester, Greater Manchester, M12 6JH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 10444865
Notified on 18 May 2017
Nature of control: 75,01-100% shares

Mark L.

Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: 25-50% shares

John B.

Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 853736 884       
Balance Sheet
Cash Bank In Hand377 6281 022 463       
Cash Bank On Hand 1 022 463204 690125 870278 686383 342356 299212 960136 075
Current Assets3 545 9091 785 495366 708572 445497 0671 326 792397 284442 563180 583
Debtors3 168 281763 032162 018446 575218 381943 45040 985229 60344 508
Net Assets Liabilities 736 884368 310401 681392 553407 514222 657444 536167 955
Net Assets Liabilities Including Pension Asset Liability5 853736 884       
Other Debtors 64 663856446 57537 776943 45040 98525 60344 508
Property Plant Equipment 973136 68795 39453 37018 13412 0735 806 
Tangible Fixed Assets 973       
Reserves/Capital
Called Up Share Capital950950       
Profit Loss Account Reserve4 903735 934       
Shareholder Funds5 853736 884       
Other
Accrued Liabilities 35 7535 0968 338     
Accumulated Depreciation Impairment Property Plant Equipment 32545 99792 823141 527194 307202 208209 224 
Average Number Employees During Period  1717212221181
Corporation Tax Payable 609 107       
Corporation Tax Recoverable  157 16383 022     
Creditors 1 049 389107 748248 033147 744933 967184 4062 73012 628
Creditors Due Within One Year3 540 0561 049 389       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        209 224
Disposals Property Plant Equipment        215 030
Dividends Paid  2 548 4382 241 206     
Increase From Depreciation Charge For Year Property Plant Equipment  45 67246 82648 70452 7807 9017 016 
Net Current Assets Liabilities5 853736 106258 960324 412349 323392 825212 878439 833167 955
Number Shares Allotted19 00019 000       
Number Shares Issued Fully Paid  19 00019 000     
Other Creditors   8 33814 608658 1336 52014 2239 041
Other Taxation Social Security Payable   194 28178 114251 259150 444-38 400 
Par Value Share0000     
Prepayments Accrued Income 9 3233 999363 553     
Profit Loss  2 179 8642 274 577     
Property Plant Equipment Gross Cost 1 298182 684188 217194 897212 441214 281215 030 
Provisions For Liabilities Balance Sheet Subtotal 19527 33718 12510 1403 4452 2941 103 
Provisions For Liabilities Charges 195       
Share Capital Allotted Called Up Paid190190       
Tangible Fixed Assets Additions 1 298       
Tangible Fixed Assets Cost Or Valuation 1 298       
Tangible Fixed Assets Depreciation 325       
Tangible Fixed Assets Depreciation Charged In Period 325       
Total Additions Including From Business Combinations Property Plant Equipment  181 3865 5336 68017 5441 840749 
Total Assets Less Current Liabilities5 853737 079395 647419 806402 693410 959224 951445 639167 955
Trade Creditors Trade Payables 28 96216 37845 41455 02224 57527 44226 9073 587
Trade Debtors Trade Receivables 687 596  180 605  204 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on Fri, 15th Dec 2023 to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements