Realise (europe) Limited HAILSHAM


Realise (europe) started in year 2000 as Private Limited Company with registration number 04027058. The Realise (europe) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hailsham at 30-34 North Street. Postal code: BN27 1DW.

The company has one director. Sarah B., appointed on 4 July 2000. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Stephen B. and who left the the company on 13 February 2012. In addition, there is one former secretary - Stephen B. who worked with the the company until 13 February 2012.

Realise (europe) Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027058
Date of Incorporation Tue, 4th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Sarah B.

Position: Director

Appointed: 04 July 2000

Stephen B.

Position: Director

Appointed: 11 May 2009

Resigned: 13 February 2012

Stephen B.

Position: Secretary

Appointed: 23 June 2004

Resigned: 13 February 2012

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 20 November 2000

Resigned: 17 August 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2000

Resigned: 04 July 2000

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 2000

Resigned: 04 July 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Sarah B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth23 07443 06525 042       
Balance Sheet
Cash Bank In Hand42877 90735 798       
Cash Bank On Hand  35 79815 55227 61141 87730 93244 25547 99611 730
Current Assets59 217124 13660 25449 28347 62774 11050 61948 29481 23927 069
Debtors58 78946 22924 45633 73120 01632 23319 6874 03933 24315 339
Net Assets Liabilities  25 042325 32620 03820 50213 00625 97271
Net Assets Liabilities Including Pension Asset Liability23 07443 06525 042       
Other Debtors  114119125145497338312310
Property Plant Equipment  7 1735 9115 0914 9504 5457 9076 961 
Tangible Fixed Assets6 9208 8857 173       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve23 07243 06325 040       
Shareholder Funds23 07443 06525 042       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 85440 76642 41644 03045 51546 85548 87417 764
Average Number Employees During Period    12   2
Bank Borrowings Overdrafts  660620620   6 493 
Creditors  41 16354 15446 51758 14933 84841 54060 98031 615
Creditors Due Within One Year41 99588 43841 163       
Increase From Depreciation Charge For Year Property Plant Equipment   1 9121 6501 6141 4851 3402 0191 780
Net Current Assets Liabilities17 22235 69819 091-4 8711 11015 96116 7716 75420 259-4 546
Number Shares Allotted 11       
Number Shares Issued Fully Paid   1111111
Other Creditors  4 0671 3973 4289 8226913 952299 565
Other Taxation Social Security Payable  28 34128 30340 46348 32725 45928 33333 22813 083
Par Value Share 111111111
Property Plant Equipment Gross Cost  46 02746 67747 50748 98050 06054 76255 83556 768
Provisions For Liabilities Balance Sheet Subtotal  1 2221 0088758738141 6551 2481 451
Provisions For Liabilities Charges1 0681 5181 222       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 4 836606       
Tangible Fixed Assets Cost Or Valuation40 58545 42146 027       
Tangible Fixed Assets Depreciation33 66536 53638 854       
Tangible Fixed Assets Depreciation Charged In Period 2 8712 318       
Total Additions Including From Business Combinations Property Plant Equipment   6508301 4731 0804 7021 073933
Total Assets Less Current Liabilities24 14244 58326 2641 0406 20120 91121 31614 66127 2201 522
Trade Creditors Trade Payables  8 09523 8342 006 7 6989 25521 2308 967
Trade Debtors Trade Receivables  24 34233 61219 89132 08819 1903 70132 93115 029

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, January 2023
Free Download (8 pages)

Company search

Advertisements