Realisation Design Limited OLDBURY


Founded in 1996, Realisation Design, classified under reg no. 03222794 is an active company. Currently registered at First Floor Black Country House B69 2DG, Oldbury the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Mark E. and Josephine M.. In addition one secretary - Lynne E. - is with the company. As of 1 May 2024, there was 1 ex director - Mark E.. There were no ex secretaries.

Realisation Design Limited Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222794
Date of Incorporation Wed, 10th Jul 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Mark E.

Position: Director

Appointed: 16 October 2018

Josephine M.

Position: Director

Appointed: 20 February 2015

Lynne E.

Position: Secretary

Appointed: 10 July 1996

Heather L.

Position: Nominee Secretary

Appointed: 10 July 1996

Resigned: 10 July 1996

Harry L.

Position: Nominee Director

Appointed: 10 July 1996

Resigned: 10 July 1996

Mark E.

Position: Director

Appointed: 10 July 1996

Resigned: 20 February 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Mark E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Josephine M. This PSC owns 75,01-100% shares.

Mark E.

Notified on 16 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Josephine M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 044555      
Balance Sheet
Cash Bank On Hand 19 40729 76023 24110 26315 04810 53411 545
Current Assets34 40727 07142 67638 13117 26330 77428 79514 264
Debtors27 6387 66412 91614 8907 00015 72618 2612 719
Other Debtors 3 1643 6913 6407 0003 380  
Property Plant Equipment 2 8802 5782 2021 4769761 4042 645
Cash Bank In Hand6 76919 407      
Net Assets Liabilities Including Pension Asset Liability1 044555      
Tangible Fixed Assets1 3302 880      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve944455      
Shareholder Funds1 044555      
Other
Amount Specific Advance Or Credit Directors  834145407   
Amount Specific Advance Or Credit Made In Period Directors   49 65477 600   
Amount Specific Advance Or Credit Repaid In Period Directors   48 96577 862   
Accumulated Depreciation Impairment Property Plant Equipment 15 4245 0946 6828 1028 8329 57410 220
Average Number Employees During Period 2222222
Creditors 29 39630 67327 21518 25622 74816 2566 251
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 461     
Disposals Property Plant Equipment  11 461    280
Increase From Depreciation Charge For Year Property Plant Equipment  1 131 1 420730742646
Net Current Assets Liabilities-286-2 32512 00310 916-9938 02612 5398 013
Other Creditors 15 5004 7543 8501 8671 6281 6342 386
Other Taxation Social Security Payable 13 84025 45123 13615 11819 02912 2542 407
Property Plant Equipment Gross Cost 18 3047 6728 8849 5789 80810 97812 865
Total Additions Including From Business Combinations Property Plant Equipment  829 6942301 1702 167
Total Assets Less Current Liabilities1 04455514 58113 1184839 00213 94310 658
Trade Creditors Trade Payables 564682291 2712 0912 3681 458
Trade Debtors Trade Receivables 4 5009 22511 250 12 03617 949 
Prepayments     310312324
Recoverable Value-added Tax       2 395
Creditors Due Within One Year34 69329 396      
Fixed Assets1 3302 880      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 3 261      
Tangible Fixed Assets Cost Or Valuation15 04318 304      
Tangible Fixed Assets Depreciation13 71315 424      
Tangible Fixed Assets Depreciation Charged In Period 1 711      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements