Ravent Limited SOUTH YORKSHIRE


Ravent started in year 1997 as Private Limited Company with registration number 03412678. The Ravent company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in South Yorkshire at 2 Whiteley Wood Road. Postal code: S11 7FE.

At present there are 2 directors in the the firm, namely Joanna G. and Frederick G.. In addition one secretary - Frederick G. - is with the company. At present 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.

Ravent Limited Address / Contact

Office Address 2 Whiteley Wood Road
Office Address2 Sheffield
Town South Yorkshire
Post code S11 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412678
Date of Incorporation Thu, 31st Jul 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Joanna G.

Position: Director

Appointed: 23 July 2018

Frederick G.

Position: Secretary

Appointed: 29 October 2012

Frederick G.

Position: Director

Appointed: 15 August 1997

Joanna G.

Position: Director

Appointed: 10 January 2008

Resigned: 29 October 2012

Joanna G.

Position: Secretary

Appointed: 12 April 2006

Resigned: 29 October 2012

Catherine G.

Position: Secretary

Appointed: 10 December 2002

Resigned: 12 April 2006

Julia G.

Position: Secretary

Appointed: 15 August 1997

Resigned: 10 December 2002

Julia G.

Position: Director

Appointed: 15 August 1997

Resigned: 22 May 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 31 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 31 July 1997

Resigned: 31 July 1997

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Joanna G. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Frederick G. This PSC has significiant influence or control over the company,. The third one is Great Central Developments Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Joanna G.

Notified on 24 November 2020
Nature of control: significiant influence or control

Frederick G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Great Central Developments Ltd

2 Whiteley Wood Road, Sheffield, S11 7FE, England

Legal authority Companies Act 2006
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Net Worth1 681 1093 458 0674 232 136       
Balance Sheet
Cash Bank On Hand  431 312478 967174 429317 629567 403476 942660 674551 730
Current Assets313 3591 207 419807 422813 800516 564661 878943 056955 5571 080 999911 337
Debtors53 14166 58954 96084 83392 13594 249125 653228 615170 325109 607
Net Assets Liabilities  3 957 4834 486 3685 004 8895 863 8406 270 7226 439 3386 800 2035 706 379
Property Plant Equipment  13 056 0009 991 00011 145 00011 755 00011 759 84711 761 23111 758 6159 416 000
Total Inventories  321 150250 000250 000250 000250 000250 000250 000250 000
Cash Bank In Hand130 218760 830431 312       
Net Assets Liabilities Including Pension Asset Liability1 681 1093 458 0674 232 136       
Stocks Inventory130 000380 000321 150       
Tangible Fixed Assets12 531 00012 656 00013 056 000       
Reserves/Capital
Called Up Share Capital1 1001 1001 100       
Profit Loss Account Reserve735 2831 972 5972 347 773       
Shareholder Funds1 681 1093 458 0674 232 136       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 6553 6553 6553 6555 2707 88610 5023 655
Creditors  7 871 1962 036 0642 412 4792 393 2022 384 2974 968 7712 358 6642 244 394
Disposals Decrease In Depreciation Impairment Property Plant Equipment         6 847
Disposals Property Plant Equipment   3 550 00091 000110 000 729 375 2 310 462
Fixed Assets12 531 00012 656 00013 056 0009 991 00011 145 00011 755 00011 759 84711 761 23111 758 6159 416 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 6152 6162 616 
Net Current Assets Liabilities-3 520 201-7 276 574-7 063 774-1 222 264-1 895 915-1 731 324-1 441 241-4 013 214-1 277 665-1 333 057
Property Plant Equipment Gross Cost  13 059 6559 994 65511 148 65511 758 65511 765 11711 769 11711 769 1179 419 655
Provisions For Liabilities Balance Sheet Subtotal  274 653169 390182 728251 333289 838356 804379 923352 814
Total Additions Including From Business Combinations Property Plant Equipment   441 0441 069 999116 01120 830286 45713 4411 593
Total Assets Less Current Liabilities9 010 7995 379 4265 992 2268 768 7369 249 08510 023 67610 318 6067 748 01710 480 9508 082 943
Total Increase Decrease From Revaluations Property Plant Equipment   43 956175 001603 989-14 368446 918-13 441-40 593
Accruals Deferred Income44 25741 64839 038       
Creditors Due After One Year7 285 4331 879 7111 721 052       
Creditors Due Within One Year3 833 5608 483 9937 871 196       
Instalment Debts Due After5 Years917 082799 5271 156 138       
Number Shares Allotted 1 1001 100       
Par Value Share 11       
Revaluation Reserve944 7261 484 3701 883 263       
Secured Debts8 577 8507 929 5627 598 750       
Share Capital Allotted Called Up Paid1 1001 1001 100       
Tangible Fixed Assets Additions 5 4661 108       
Tangible Fixed Assets Cost Or Valuation12 553 26512 659 65513 059 655       
Tangible Fixed Assets Depreciation22 2653 6553 655       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 610        
Tangible Fixed Assets Disposals 428 610        
Tangible Fixed Assets Increase Decrease From Revaluations 529 534398 892       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 30th, May 2023
Free Download (1 page)

Company search

Advertisements