Rednal Opportunities started in year 2014 as Private Limited Company with registration number 09143742. The Rednal Opportunities company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wirral at 79 Grant Road. Postal code: CH46 2RU.
The firm has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 29 May 2024, there were 13 ex directors - Damian W., Matthew K. and others listed below. There were no ex secretaries.
Office Address | 79 Grant Road |
Town | Wirral |
Post code | CH46 2RU |
Country of origin | United Kingdom |
Registration Number | 09143742 |
Date of Incorporation | Wed, 23rd Jul 2014 |
Industry | Licensed carriers |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (29 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Mon, 8th Jul 2024 (2024-07-08) |
Last confirmation statement dated | Sat, 24th Jun 2023 |
The register of persons with significant control that own or control the company consists of 9 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Damian W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Matthew K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Damian W.
Notified on | 2 July 2020 |
Ceased on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matthew K.
Notified on | 28 November 2019 |
Ceased on | 19 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Leon P.
Notified on | 28 August 2019 |
Ceased on | 28 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 28 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Virgimijus B.
Notified on | 13 December 2018 |
Ceased on | 1 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph M.
Notified on | 9 November 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2017 |
Ceased on | 9 November 2017 |
Nature of control: |
75,01-100% shares |
Brian C.
Notified on | 6 July 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 062 | 354 | 1 | 1 | 1 | 14 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 353 | 13 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | -1 | |||||||
Creditors Due Within One Year | 1 061 | 354 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Thu, 29th Feb 2024 new director was appointed. filed on: 29th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy