Raygar Architectural & Engineering Supplies Limited ALFRETON ROAD


Founded in 1997, Raygar Architectural & Engineering Supplies, classified under reg no. 03308714 is an active company. Currently registered at Crompton Place DE21 4AY, Alfreton Road the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 12th Feb 1997 Raygar Architectural & Engineering Supplies Limited is no longer carrying the name Domeaid.

The firm has 3 directors, namely Neil T., Craig S. and Raymond G.. Of them, Raymond G. has been with the company the longest, being appointed on 31 January 1997 and Neil T. has been with the company for the least time - from 25 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Raygar Architectural & Engineering Supplies Limited Address / Contact

Office Address Crompton Place
Office Address2 Centurion Business Park
Town Alfreton Road
Post code DE21 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308714
Date of Incorporation Tue, 28th Jan 1997
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Neil T.

Position: Director

Appointed: 25 February 2022

Craig S.

Position: Director

Appointed: 15 March 2019

Raymond G.

Position: Director

Appointed: 31 January 1997

Saundra C.

Position: Director

Appointed: 25 February 2022

Resigned: 01 May 2022

Mark C.

Position: Director

Appointed: 20 November 2015

Resigned: 23 August 2021

Neil T.

Position: Director

Appointed: 22 August 2014

Resigned: 01 February 2018

Antony G.

Position: Director

Appointed: 13 October 2008

Resigned: 07 July 2014

Rachael G.

Position: Secretary

Appointed: 30 June 2006

Resigned: 16 November 2015

Paul S.

Position: Director

Appointed: 01 October 2003

Resigned: 31 January 2006

Anthony L.

Position: Director

Appointed: 01 October 1997

Resigned: 10 March 2000

Paul B.

Position: Director

Appointed: 31 January 1997

Resigned: 30 June 2006

Raymond G.

Position: Secretary

Appointed: 31 January 1997

Resigned: 30 June 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 31 January 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 28 January 1997

Resigned: 31 January 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Raymond G. This PSC and has 75,01-100% shares.

Raymond G.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Domeaid February 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand136 558120 62096 556194 748168 681159 088178 000
Current Assets565 667505 078507 422535 007585 825625 575618 115
Debtors240 112198 022220 010160 850213 415236 818213 158
Net Assets Liabilities369 316346 501346 827333 853381 122428 382447 481
Other Debtors25 08922 739  10 000  
Property Plant Equipment8 60811 6818 9126 80514 35125 72835 169
Total Inventories188 997186 436190 856179 409203 729229 669226 957
Other
Accrued Liabilities3 6273 6472 9502 9802 9906 6933 100
Accumulated Depreciation Impairment Property Plant Equipment76 77261 43064 19966 30670 96071 54383 185
Additions Other Than Through Business Combinations Property Plant Equipment 11 540  12 20023 50021 083
Average Number Employees During Period10101010101010
Bank Borrowings   50 000   
Creditors203 3597 201167 90750 000216 35417 36812 836
Depreciation Expense Property Plant Equipment    4 6549 38511 641
Disposals Decrease In Depreciation Impairment Property Plant Equipment -20 189   -8 802 
Disposals Property Plant Equipment -23 809   -11 540 
Finance Lease Liabilities Present Value Total3 2957 2017 2304 8933 0414 5324 532
Increase From Depreciation Charge For Year Property Plant Equipment 4 8472 7692 1074 6549 38511 641
Net Current Assets Liabilities362 308344 221339 515378 348369 471424 822432 148
Number Shares Issued Fully Paid50505050505050
Other Creditors18 1213 69810 9206 5671 2606 9341 733
Other Inventories188 997186 436190 856179 409203 729229 669226 957
Other Remaining Borrowings     17 36812 836
Par Value Share 111111
Prepayments 22 73922 9607 6165 5515252 751
Property Plant Equipment Gross Cost85 38073 11173 11173 11185 31197 271118 354
Provisions For Liabilities Balance Sheet Subtotal1 6002 2001 6001 3002 7004 8007 000
Taxation Social Security Payable24 39219 35118 61435 81933 72340 81244 874
Total Assets Less Current Liabilities370 916355 902348 427385 153383 822450 550467 317
Total Borrowings3 2957 2017 23050 0003 04117 36812 836
Trade Creditors Trade Payables153 924131 853128 193111 653175 340141 782131 728
Trade Debtors Trade Receivables215 023175 283197 050153 234197 864236 293210 407

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, November 2022
Free Download (11 pages)

Company search

Advertisements