Raves Clothing Limited BIRMINGHAM


Founded in 1984, Raves Clothing, classified under reg no. 01801010 is an active company. Currently registered at 101-113 Branston Street B18 6BA, Birmingham the company has been in the business for fourty one years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Joga K., appointed on 31 December 1991. There are currently no secretaries appointed. As of 7 July 2025, there were 2 ex directors - Ravindra K., Gurdial K. and others listed below. There were no ex secretaries.

Raves Clothing Limited Address / Contact

Office Address 101-113 Branston Street
Office Address2 Hockley
Town Birmingham
Post code B18 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801010
Date of Incorporation Mon, 19th Mar 1984
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (523 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Joga K.

Position: Director

Appointed: 31 December 1991

Ravindra K.

Position: Secretary

Resigned: 09 February 2022

Ravindra K.

Position: Director

Appointed: 17 March 1994

Resigned: 08 February 2022

Gurdial K.

Position: Director

Appointed: 31 December 1991

Resigned: 17 March 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Joga K. This PSC has significiant influence or control over the company,.

Joga K.

Notified on 25 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302023-04-302024-04-30
Net Worth1 210 8611 175 0001 234 283  
Balance Sheet
Current Assets1 518 4861 474 6251 650 735720 043716 269
Net Assets Liabilities   318 097296 048
Cash Bank In Hand132 60853 06621 066  
Debtors777 735826 8711 057 312  
Net Assets Liabilities Including Pension Asset Liability1 210 8611 175 0001 234 283  
Stocks Inventory608 143594 688572 357  
Tangible Fixed Assets39 57232 57954 054  
Reserves/Capital
Called Up Share Capital444  
Profit Loss Account Reserve1 210 8551 174 9941 234 277  
Shareholder Funds1 210 8611 175 0001 234 283  
Other
Average Number Employees During Period   32
Creditors   392 133440 748
Fixed Assets47 82540 83262 30710 99931 394
Net Current Assets Liabilities1 163 0361 134 1681 171 976327 910275 521
Total Assets Less Current Liabilities1 210 8611 175 0001 234 283338 909306 915
Creditors Due Within One Year424 375387 678495 594  
Investments Fixed Assets8 2538 2538 253  
Number Shares Allotted 22  
Other Aggregate Reserves222  
Other Debtors Due After One Year682 807682 807944 007  
Par Value Share 11  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal68 92547 22116 835  
Secured Debts  165 808  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Additions 4 00066 249  
Tangible Fixed Assets Cost Or Valuation223 218227 218231 310  
Tangible Fixed Assets Depreciation183 646194 639177 256  
Tangible Fixed Assets Depreciation Charged In Period 10 99318 551  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  35 934  
Tangible Fixed Assets Disposals  62 157  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on April 30, 2024
filed on: 29th, January 2025
Free Download (3 pages)

Company search

Advertisements