You are here: bizstats.co.uk > a-z index > R list > RC list

Rckc Traders Limited LONDON


Founded in 2016, Rckc Traders, classified under reg no. 10402728 is an active company. Currently registered at 118 Honeypoy Lane NW9 9QX, London the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Rahul C., appointed on 1 July 2017. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Ronald B., Arun R. and others listed below. There were no ex secretaries.

Rckc Traders Limited Address / Contact

Office Address 118 Honeypoy Lane
Office Address2 Kingsbury
Town London
Post code NW9 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10402728
Date of Incorporation Thu, 29th Sep 2016
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Manufacture of kitchen furniture
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Rahul C.

Position: Director

Appointed: 01 July 2017

Ronald B.

Position: Director

Appointed: 19 December 2016

Resigned: 01 July 2017

Arun R.

Position: Director

Appointed: 01 November 2016

Resigned: 01 July 2017

Rahul C.

Position: Director

Appointed: 29 September 2016

Resigned: 01 November 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Rahul C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Harish G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rahul C.

Notified on 29 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harish G.

Notified on 1 November 2016
Ceased on 31 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2617252525 
Current Assets7 13611 4811 4141 4341 4341 434
Debtors1 12111 4091 4091 4091 409 
Total Inventories5 754     
Net Assets Liabilities    23 98223 982
Other
Accrued Liabilities 9302 7029001 216 
Accumulated Amortisation Impairment Intangible Assets3 6116 94410 00010 000  
Amounts Owed To Group Undertakings 16 9969 0309 0809 080 
Average Number Employees During Period111 11
Creditors22 53233 91226 73225 00425 41625 416
Increase From Amortisation Charge For Year Intangible Assets3 6113 3333 056   
Intangible Assets6 3893 056    
Intangible Assets Gross Cost10 00010 00010 00010 000  
Net Current Assets Liabilities-15 396-22 431-25 318-23 57023 98223 982
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid1 2001 2001 2001 2001 200 
Number Shares Issued Specific Share Issue1 200     
Other Creditors15 00015 00015 00015 00015 000 
Other Taxation Social Security Payable 986    
Par Value Share11111 
Total Additions Including From Business Combinations Intangible Assets10 000     
Total Assets Less Current Liabilities-9 007-19 375-25 318-23 57023 98223 982
Trade Creditors Trade Payables7 445  24120 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
Free Download (1 page)

Company search