Rayn Shop Ltd MANCHESTER


Founded in 2016, Rayn Shop, classified under reg no. 10013611 is an active company. Currently registered at 889 Stockport Road M19 3PG, Manchester the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

The firm has one director. Rebar K., appointed on 16 September 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Hamid K., Shaho F. and others listed below. There were no ex secretaries.

Rayn Shop Ltd Address / Contact

Office Address 889 Stockport Road
Town Manchester
Post code M19 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10013611
Date of Incorporation Thu, 18th Feb 2016
Industry
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Rebar K.

Position: Director

Appointed: 16 September 2020

Hamid K.

Position: Director

Appointed: 07 January 2020

Resigned: 16 September 2020

Shaho F.

Position: Director

Appointed: 01 December 2018

Resigned: 07 January 2020

Omed O.

Position: Director

Appointed: 06 March 2018

Resigned: 01 December 2018

Pishry H.

Position: Director

Appointed: 18 February 2016

Resigned: 06 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats established, there is Rebar K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hamid K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shaho F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rebar K.

Notified on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamid K.

Notified on 6 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaho F.

Notified on 1 December 2018
Ceased on 6 January 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Omed O.

Notified on 6 March 2018
Ceased on 1 December 2018
Nature of control: 50,01-75% shares
50,01-75% shares

Pishry H.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pishry H.

Notified on 17 February 2018
Ceased on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-1 634      
Balance Sheet
Cash Bank On Hand    1 5791 283 
Current Assets14 35916 09415 69425 10531 26833 75938 492
Net Assets Liabilities1 6343 4864 3473 9413 011-8 502-9 388
Property Plant Equipment    2 6622 262 
Total Inventories    29 68932 476 
Cash Bank In Hand6 485      
Net Assets Liabilities Including Pension Asset Liability-1 634      
Stocks Inventory7 874      
Tangible Fixed Assets5 100      
Reserves/Capital
Profit Loss Account Reserve-1 734      
Shareholder Funds-1 634      
Other
Version Production Software     2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment    3 3383 738 
Average Number Employees During Period  14411
Creditors9 1937 4856 4875 6845 3857 08412 915
Fixed Assets5 1004 3353 6853 1322 6622 2621 923
Increase From Depreciation Charge For Year Property Plant Equipment     400 
Loans From Directors    31 55637 439 
Net Current Assets Liabilities5 1668 6099 20719 42125 88326 67525 577
Other Creditors    500500 
Property Plant Equipment Gross Cost    6 0006 000 
Total Assets Less Current Liabilities10 26612 94412 89222 55328 54528 93727 500
Trade Creditors Trade Payables    4 8856 584 
Creditors Due After One Year11 900      
Creditors Due Within One Year9 193      
Share Premium Account100      
Tangible Fixed Assets Additions6 000      
Tangible Fixed Assets Cost Or Valuation6 000      
Tangible Fixed Assets Depreciation900      
Tangible Fixed Assets Depreciation Charged In Period900      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/02/28
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements