Rebate And Reductions Ltd WORTHING


Rebate And Reductions started in year 2013 as Private Limited Company with registration number 08761198. The Rebate And Reductions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

The company has one director. Hong L., appointed on 4 November 2013. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Rebate And Reductions Ltd Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761198
Date of Incorporation Mon, 4th Nov 2013
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Hong L.

Position: Director

Appointed: 04 November 2013

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Residual Income Ltd from Worthing, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hong L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hazel B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Residual Income Ltd

Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12220361
Notified on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hong L.

Notified on 4 November 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hazel B.

Notified on 4 November 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth412 595356 831509 904      
Balance Sheet
Cash Bank On Hand  64 891176 7344 299255 259135 6173 447457 770
Current Assets472 889633 131797 393879 698534 948858 2181 047 5841 090 7231 057 448
Debtors137 66328 007304 632571 329530 649602 959911 9671 087 276599 678
Net Assets Liabilities    692 914857 3061 066 9441 054 5831 048 112
Other Debtors  267 094571 329497 259512 957911 9651 086 173597 457
Property Plant Equipment  1 0291 1031 2264 0474 5804 0744 217
Total Inventories  285 895131 635     
Cash Bank In Hand206 342605 12464 891      
Net Assets Liabilities Including Pension Asset Liability412 595356 831       
Stocks Inventory128 884 285 895      
Tangible Fixed Assets 4711 029      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve318 324356 829509 902      
Shareholder Funds412 595356 831509 904      
Other
Accumulated Depreciation Impairment Property Plant Equipment  5529201 2902 2953 3734 6745 797
Additions Other Than Through Business Combinations Property Plant Equipment    4933 8262 5027951 266
Amounts Owed By Related Parties     221 1032 221
Average Number Employees During Period    3333 
Bank Borrowings Overdrafts      49 167147 047138 033
Corporation Tax Payable  84 027154 421     
Creditors  288 518169 96515 068182 48049 167147 047138 033
Current Asset Investments  141 975      
Fixed Assets 471 132 738173 034182 368182 901182 395182 538
Increase From Depreciation Charge For Year Property Plant Equipment   3683701 0051 3371 3011 123
Investment Property   131 635171 808178 321178 321178 321178 321
Investment Property Fair Value Model   131 635171 808178 321178 321178 321 
Net Current Assets Liabilities318 326356 360508 875578 098519 880675 738934 1101 020 0351 004 407
Other Creditors  200 7501 9451 0002 1701 52116 3001 499
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      259  
Other Disposals Property Plant Equipment      891  
Other Taxation Social Security Payable  5163 59914 068180 310110 21138 68637 451
Par Value Share  11     
Property Plant Equipment Gross Cost  1 5812 0232 5166 3427 9538 74810 014
Provisions For Liabilities Balance Sheet Subtotal     800900800800
Total Additions Including From Business Combinations Property Plant Equipment   442     
Total Assets Less Current Liabilities318 326356 831509 904710 836692 914858 1061 117 0111 202 4301 186 945
Trade Creditors Trade Payables  3 22510 000  9091 001390
Trade Debtors Trade Receivables  34 800 33 39090 000   
Creditors Due Within One Year60 294276 771288 518      
Tangible Fixed Assets Additions 628       
Tangible Fixed Assets Cost Or Valuation 628       
Tangible Fixed Assets Depreciation 157       
Tangible Fixed Assets Depreciation Charged In Period 157       
Amount Specific Advance Or Credit Directors110 130        
Share Capital Allotted Called Up Paid 22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 21st January 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search