Ravi 1999 Fashion Ltd LEICESTER


Ravi 1999 Fashion started in year 2013 as Private Limited Company with registration number 08695935. The Ravi 1999 Fashion company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at Unit 7 2nd Floor. Postal code: LE1 2HH.

The firm has one director. Rasenthiram R., appointed on 20 February 2024. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Nantheswari R., Poopalaratnam N. and others listed below. There were no ex secretaries.

Ravi 1999 Fashion Ltd Address / Contact

Office Address Unit 7 2nd Floor
Office Address2 Curzon Works Curzon Street
Town Leicester
Post code LE1 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08695935
Date of Incorporation Wed, 18th Sep 2013
Industry Manufacture of other women's outerwear
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Rasenthiram R.

Position: Director

Appointed: 20 February 2024

Nantheswari R.

Position: Director

Appointed: 07 November 2016

Resigned: 20 February 2024

Poopalaratnam N.

Position: Director

Appointed: 18 September 2013

Resigned: 09 November 2016

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Rasenthiram R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nantheswari R. This PSC owns 25-50% shares. The third one is Rasethiram R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Rasenthiram R.

Notified on 21 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nantheswari R.

Notified on 7 November 2016
Ceased on 20 February 2024
Nature of control: 25-50% shares

Rasethiram R.

Notified on 21 April 2021
Ceased on 21 April 2021
Nature of control: 25-50% shares

Poopalaratnam N.

Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand    90 933168 490
Current Assets80 222110 57262 909325 986444 914724 350
Debtors    315 096514 975
Net Assets Liabilities43 94962 2288 653205 022318 598568 507
Other Debtors    9 3475 693
Property Plant Equipment    7 4545 781
Total Inventories    38 88540 885
Other
Accrued Liabilities    814814
Accrued Liabilities Not Expressed Within Creditors Subtotal-572-814-814-814-814 
Accumulated Depreciation Impairment Property Plant Equipment    17 89719 570
Average Number Employees During Period555577
Bank Borrowings    37 50027 500
Creditors55 88764 01865 87246 66737 50027 500
Fixed Assets19 77616 07812 4309 6217 454 
Increase From Depreciation Charge For Year Property Plant Equipment     1 673
Net Current Assets Liabilities24 74546 964-2 963242 882348 644590 226
Other Creditors    11 917 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal410410    
Property Plant Equipment Gross Cost    25 35125 351
Taxation Social Security Payable    34 27571 328
Total Assets Less Current Liabilities44 52163 0429 467252 503356 912596 007
Total Borrowings    37 50027 500
Trade Creditors Trade Payables    39 26451 982
Trade Debtors Trade Receivables    305 749509 282
Work In Progress    38 88540 885
Director Remuneration    28 28929 720

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2024/02/20 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements