Founded in 2016, Ray Stephens & Son Holdings, classified under reg no. 09961930 is an active company. Currently registered at 38 Beeching Park PL17 8QS, Callington the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.
The firm has one director. Raymond S., appointed on 20 January 2016. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 38 Beeching Park |
Office Address2 | Kelly Bray |
Town | Callington |
Post code | PL17 8QS |
Country of origin | United Kingdom |
Registration Number | 09961930 |
Date of Incorporation | Wed, 20th Jan 2016 |
Industry | Activities of construction holding companies |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 25th Jan 2024 (2024-01-25) |
Last confirmation statement dated | Wed, 11th Jan 2023 |
The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Rs & Son Holdings Limited from Callington, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Raymond S. This PSC owns 50,01-75% shares. Moving on, there is Wayne S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.
Rs & Son Holdings Limited
38 Beeching Park Kelly Bray, Callington, Cornwall, PL17 8QS, United Kingdom
Legal authority | England And Wales |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 11982551 |
Notified on | 26 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Raymond S.
Notified on | 6 April 2016 |
Ceased on | 26 June 2019 |
Nature of control: |
50,01-75% shares |
Wayne S.
Notified on | 6 April 2016 |
Ceased on | 26 June 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | ||||||
Net Assets Liabilities | 150 400 | 350 400 | 614 940 | 614 940 | 614 940 | 614 940 |
Other | ||||||
Amounts Owed To Related Parties | 100 | 100 | 100 | 100 | 100 | 100 |
Average Number Employees During Period | 1 | 1 | 1 | |||
Creditors | 314 540 | 64 540 | 100 | 100 | 100 | 100 |
Investments Fixed Assets | 615 040 | 615 040 | 615 040 | 615 040 | 615 040 | 615 040 |
Investments In Subsidiaries | 615 040 | 615 040 | 615 040 | 615 040 | 615 040 | 615 040 |
Nominal Value Allotted Share Capital | 464 940 | 264 940 | 400 | 400 | 400 | 400 |
Number Shares Issued Fully Paid | 464 940 | 464 940 | 400 | 400 | 400 | 400 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | |
Redeemable Preference Shares Liability | 314 540 | 64 540 | ||||
Total Assets Less Current Liabilities | 464 940 | 414 940 | 614 940 | |||
Total Borrowings | 314 540 | 64 540 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 22nd, July 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy