Rayden Engineering Limited ILKESTON


Rayden Engineering started in year 1996 as Private Limited Company with registration number 03190046. The Rayden Engineering company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Ilkeston at Wentworth House. Postal code: DE7 5TF.

At the moment there are 3 directors in the the firm, namely Samuel K., Richard H. and Brendan H.. In addition one secretary - Annette H. - is with the company. As of 29 April 2024, there was 1 ex director - Raymond M.. There were no ex secretaries.

This company operates within the DE7 5TF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294444 . It is located at Wentworth House, Wentworth Street, Ilkeston with a total of 6 carsand 6 trailers.

Rayden Engineering Limited Address / Contact

Office Address Wentworth House
Office Address2 Wentworth Street
Town Ilkeston
Post code DE7 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190046
Date of Incorporation Wed, 24th Apr 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Samuel K.

Position: Director

Appointed: 15 December 2023

Richard H.

Position: Director

Appointed: 24 April 1996

Brendan H.

Position: Director

Appointed: 24 April 1996

Annette H.

Position: Secretary

Appointed: 24 April 1996

Raymond M.

Position: Director

Appointed: 01 November 2008

Resigned: 08 March 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 April 1996

Resigned: 24 April 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1996

Resigned: 24 April 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Richard H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand1 536 0571 981 4991 786 2422 469 7861 348 630
Current Assets4 371 7724 598 8643 599 4174 533 6703 677 605
Debtors2 793 5452 561 2461 753 6892 000 7052 270 078
Net Assets Liabilities2 183 0192 843 1642 741 1663 057 4922 838 651
Other Debtors484 207521 146593 482588 068642 859
Property Plant Equipment1 052 6351 389 0831 741 6621 611 4931 641 705
Total Inventories42 17056 11959 48663 17958 897
Other
Accumulated Depreciation Impairment Property Plant Equipment463 718529 541560 940624 099725 655
Additions Other Than Through Business Combinations Property Plant Equipment 402 271471 877249 490183 703
Amounts Owed To Other Related Parties Other Than Directors647 167679 526713 595749 275796 030
Average Number Employees During Period3941443937
Balances Amounts Owed By Related Parties467 167499 526533 595569 275616 230
Corporation Tax Payable182 887159 057 61 90054 300
Creditors2 955 0592 796 8242 016 9912 722 3212 218 246
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  60 99441 96142 943
Disposals Property Plant Equipment  87 899316 50051 935
Fixed Assets1 520 2831 896 4052 252 0022 181 7842 252 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases93 75048 750   
Income From Related Parties   35 68046 955
Increase From Depreciation Charge For Year Property Plant Equipment 65 82392 393105 120144 499
Investments467 648507 322-20 982570 291610 541
Investments Fixed Assets467 648507 322510 340570 291610 541
Net Current Assets Liabilities1 416 7131 802 0401 582 4261 811 3491 459 359
Other Creditors359 460501 075689 107693 357298 287
Other Investments Other Than Loans467 648507 322510 340570 29110 250
Other Taxation Social Security Payable512 624405 913362 556322 213150 083
Payments To Related Parties122 46132 35934 06935 680 
Property Plant Equipment Gross Cost1 516 3531 918 6242 302 6022 235 5922 367 360
Provisions For Liabilities Balance Sheet Subtotal256 970325 355399 084391 262503 729
Total Assets Less Current Liabilities2 936 9963 698 4453 834 4283 993 1333 711 605
Trade Creditors Trade Payables1 252 9211 051 253251 733895 576919 546
Trade Debtors Trade Receivables2 309 3382 040 1001 160 2071 412 6371 627 219
Advances Credits Directors200 283179 010213 985213 901 
Advances Credits Made In Period Directors27 0009 000152 00084 
Advances Credits Repaid In Period Directors13 75012 273186 975  

Transport Operator Data

Wentworth House
Address Wentworth Street
City Ilkeston
Post code DE7 5TF
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements