Reeny Associates Limited NEWBURY


Founded in 2016, Reeny Associates, classified under reg no. 10045316 is an active company. Currently registered at 16 Bagnor RG20 8AQ, Newbury the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Matthew C., Lynne P.. Of them, Matthew C., Lynne P. have been with the company the longest, being appointed on 7 March 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Reeny Associates Limited Address / Contact

Office Address 16 Bagnor
Town Newbury
Post code RG20 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10045316
Date of Incorporation Mon, 7th Mar 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Matthew C.

Position: Director

Appointed: 07 March 2016

Lynne P.

Position: Director

Appointed: 07 March 2016

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Lynne P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lynne P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynne P.

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

Lynne P.

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

Matthew C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew C.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 64590 043110 267155 714200 102162 201131 371
Current Assets41 93393 903119 717168 254200 102166 183131 558
Debtors2 2883 8609 45012 540 3 982187
Net Assets Liabilities29 94776 391105 356147 355183 102167 108133 719
Other Debtors2 2883 8609 450  3 982187
Property Plant Equipment1 3631 6311 5132 2903 2103 0722 921
Other
Accumulated Depreciation Impairment Property Plant Equipment3416631 0131 2431 9262 5903 170
Additions Other Than Through Business Combinations Property Plant Equipment1 7045902321 3671 603691595
Average Number Employees During Period2222333
Creditors13 34919 14315 87423 18920 2102 147760
Depreciation Expense Property Plant Equipment    683722 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -176 -58-44
Disposals Property Plant Equipment   -360 -165-166
Increase From Depreciation Charge For Year Property Plant Equipment341322350406683722624
Net Current Assets Liabilities28 58474 760103 843145 065179 892164 036130 798
Other Creditors6006727841 4092 1432 147760
Property Plant Equipment Gross Cost1 7042 2942 5263 5335 1365 6626 091
Taxation Social Security Payable12 74918 47115 09021 78018 067  
Trade Debtors Trade Receivables   12 540   

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
Free Download (7 pages)

Company search

Advertisements