Rawls & Co Limited COLINDALE


Rawls & started in year 2003 as Private Limited Company with registration number 04734422. The Rawls & company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

There is a single director in the company at the moment - John S., appointed on 10 May 2012. In addition, a secretary was appointed - Pamela M., appointed on 2 May 2017. Currenlty, the company lists one former director, whose name is Adam R. and who left the the company on 2 May 2017. In addition, there is one former secretary - Clare R. who worked with the the company until 2 May 2017.

Rawls & Co Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04734422
Date of Incorporation Tue, 15th Apr 2003
Industry Other engineering activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Pamela M.

Position: Secretary

Appointed: 02 May 2017

John S.

Position: Director

Appointed: 10 May 2012

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2003

Resigned: 15 April 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 April 2003

Resigned: 15 April 2003

Clare R.

Position: Secretary

Appointed: 15 April 2003

Resigned: 02 May 2017

Adam R.

Position: Director

Appointed: 15 April 2003

Resigned: 02 May 2017

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Adam R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Clare R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John S.

Notified on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam R.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare R.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth730 419740 4395 048       
Balance Sheet
Cash Bank On Hand  334 652225 548327 415498 269969 737781 460766 0791 011 532
Current Assets1 023 001833 268654 655435 843541 386752 2421 202 6491 063 6131 214 4701 524 700
Debtors299 935138 238320 003210 295213 971253 973232 912282 153448 391513 168
Net Assets Liabilities  5 04818216 758527 033923 052890 755943 7861 202 592
Other Debtors  4 452 6 4192 7622 0602 6403 433 
Property Plant Equipment  19 50419 58120 31222 95057 13339 88644 37240 413
Cash Bank In Hand723 066695 030334 652       
Net Assets Liabilities Including Pension Asset Liability730 419740 4395 048       
Tangible Fixed Assets17 52226 13419 504       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve730 417740 4375 046       
Shareholder Funds730 419740 4395 048       
Other
Accrued Liabilities Deferred Income        16 66211 793
Accumulated Depreciation Impairment Property Plant Equipment  38 14648 93061 49875 63195 880113 781133 428154 404
Additions Other Than Through Business Combinations Property Plant Equipment         17 017
Average Number Employees During Period  1215181718171517
Corporation Tax Payable  36 05534 44559 70184 338102 90810 50647 60094 504
Creditors  240 000452 472341 725244 327326 308205 521304 346352 732
Increase From Depreciation Charge For Year Property Plant Equipment   10 78412 56814 13320 24917 901 20 976
Net Current Assets Liabilities715 000718 301228 435-16 629199 661507 915876 341858 092910 1241 171 968
Other Creditors  2 523462138 74523 45112 81066 05441 63410 569
Other Taxation Social Security Payable  102 560100 596101 460101 517143 09083 151124 411165 917
Prepayments Accrued Income  36 09745 59776 31863 70833 48153 48242 15546 459
Property Plant Equipment Gross Cost  57 65068 51181 81098 581153 013153 667177 800194 817
Provisions For Liabilities Balance Sheet Subtotal  2 8912 9343 2153 83210 4227 22310 7109 789
Total Assets Less Current Liabilities732 522744 435247 9392 952219 973530 865933 474897 978954 4961 212 381
Trade Creditors Trade Payables  40 31659 86926 94326 34025 39637 04474 03969 949
Trade Debtors Trade Receivables  279 454164 698131 234187 503197 371226 031402 803466 709
Accrued Liabilities  24 66214 56014 5617 02441 8837 722  
Creditors Due After One Year  240 000       
Creditors Due Within One Year308 001114 967426 220       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    18 00012 37821 400   
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges2 1033 9962 891       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 24 0116 479       
Tangible Fixed Assets Cost Or Valuation116 129140 14057 650       
Tangible Fixed Assets Depreciation98 607114 00638 146       
Tangible Fixed Assets Depreciation Charged In Period 15 39913 109       
Tangible Fixed Assets Impairment Losses  -88 969       
Total Additions Including From Business Combinations Property Plant Equipment   10 86113 29916 77154 432654  
Provisions     3 83210 422   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements