Rea Plasrack Ltd. HARTLEBURY


Rea Plasrack started in year 1992 as Private Limited Company with registration number 02723716. The Rea Plasrack company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hartlebury at Unit 18e. Postal code: DY10 4JB.

The company has one director. Damian L., appointed on 6 April 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barbara B. who worked with the the company until 23 June 2015.

Rea Plasrack Ltd. Address / Contact

Office Address Unit 18e
Office Address2 Hartlebury Trading Estate
Town Hartlebury
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723716
Date of Incorporation Wed, 17th Jun 1992
Industry Non-specialised wholesale trade
End of financial Year 31st August
Company age 33 years old
Account next due date Sat, 31st May 2025 (32 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Damian L.

Position: Director

Appointed: 06 April 2018

Peter W.

Position: Director

Appointed: 01 April 1993

Resigned: 06 April 2018

Colin S.

Position: Director

Appointed: 04 November 1992

Resigned: 01 March 2020

Barbara B.

Position: Secretary

Appointed: 04 November 1992

Resigned: 23 June 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1992

Resigned: 04 November 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 June 1992

Resigned: 04 November 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Damian L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Colin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Damian L.

Notified on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin S.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth12 95525 09739 24553 620        
Balance Sheet
Cash Bank In Hand24 59549 44612 63741 319        
Cash Bank On Hand   41 31934 78321 86765 571103 320130 463108 918121 517116 377
Current Assets78 763104 103140 106166 684142 389111 415154 693172 334244 366232 377187 443184 406
Debtors38 31439 048109 518109 69590 80573 88075 25851 85887 18788 70340 06834 719
Net Assets Liabilities   53 62035 93430 06750 50472 499114 184150 478150 720148 016
Net Assets Liabilities Including Pension Asset Liability12 95525 09739 24553 620        
Other Debtors     1 8981 898     
Property Plant Equipment   1 1881 6251 9731 3928975912 2634 0359 613
Stocks Inventory15 85415 60917 95115 670        
Tangible Fixed Assets1 0192 1001 9521 188        
Total Inventories   15 67016 80115 66813 86417 15626 71634 75625 85833 310
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve12 95325 09539 24353 618        
Shareholder Funds12 95525 09739 24553 620        
Other
Amount Specific Advance Or Credit Directors  17 97722 53720 06315 53513 931     
Amount Specific Advance Or Credit Made In Period Directors   11 9762 7421 71710 2656 084    
Amount Specific Advance Or Credit Repaid In Period Directors   7 4165 2166 24511 86920 015    
Accrued Liabilities Deferred Income     1 9371 688     
Accumulated Depreciation Impairment Property Plant Equipment   21 49321 93422 51323 09418 58918 89519 51020 49322 475
Additional Provisions Increase From New Provisions Recognised     66      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    309 -111-94    
Average Number Employees During Period   222233322
Corporation Tax Payable     9437 295     
Corporation Tax Recoverable     5 3585 358     
Creditors   114 252107 77125 25925 15125 15119 15183 73239 99144 177
Creditors Due Within One Year66 62380 433102 422114 252        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 892     
Disposals Property Plant Equipment      10 892 5 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases        16 00016 00016 00016 000
Increase From Depreciation Charge For Year Property Plant Equipment    4415795814953066159831 982
Merchandise     15 66813 864     
Net Current Assets Liabilities12 14023 67037 68452 43234 61853 72874 52796 923132 856148 645147 452140 229
Number Shares Allotted 222        
Number Shares Issued Fully Paid    22222222
Other Creditors     153427     
Other Remaining Borrowings     25 25925 151     
Other Taxation Social Security Payable     576197     
Par Value Share 11111111111
Prepayments Accrued Income     3 9753 846     
Property Plant Equipment Gross Cost   22 68123 55924 48624 48624 48619 48621 77324 52832 088
Provisions    309375264170    
Provisions For Liabilities Balance Sheet Subtotal    3093752641701124307671 826
Provisions For Liabilities Charges204673391         
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Additions 1 702360         
Tangible Fixed Assets Cost Or Valuation23 57225 27425 63422 681        
Tangible Fixed Assets Depreciation22 55323 17423 68221 493        
Tangible Fixed Assets Depreciation Charged In Period 621508334        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 523        
Tangible Fixed Assets Disposals   2 953        
Total Additions Including From Business Combinations Property Plant Equipment    878927   2 2872 7557 560
Total Assets Less Current Liabilities13 15925 77039 63653 62036 24355 70175 91997 820133 447150 908151 487149 842
Trade Creditors Trade Payables     36 62349 982     
Trade Debtors Trade Receivables     47 11550 225     
Advances Credits Directors5 5038 79917 97722 537        
Advances Credits Made In Period Directors 8 95220 786         
Advances Credits Repaid In Period Directors 5 65611 608         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 16th, December 2019
Free Download (9 pages)

Company search

Advertisements