You are here: bizstats.co.uk > a-z index > R list > RE list

Reo 07 Limited ROSSENDALE


Reo 07 started in year 2007 as Private Limited Company with registration number 06274824. The Reo 07 company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Rossendale at Union Mill. Postal code: BB4 7JN.

Reo 07 Limited Address / Contact

Office Address Union Mill
Office Address2 Bacup Road Cloughfold
Town Rossendale
Post code BB4 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06274824
Date of Incorporation Mon, 11th Jun 2007
Industry Manufacture of footwear
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jul 2023 (2023-07-23)
Last confirmation statement dated Sat, 9th Jul 2022

Company staff

Granville T.

Position: Director

Appointed: 11 June 2007

Granville T.

Position: Secretary

Appointed: 11 June 2007

Adrian H.

Position: Director

Appointed: 11 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2007

Resigned: 11 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 2007

Resigned: 11 June 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Adrian H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Granville T. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian H.

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

Granville T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand134 018203 224255 435164 064227 203261 212315 047
Current Assets 304 104313 152328 051301 156294 277315 047
Debtors57 12721 39727 55872 23128 0537 631 
Other Debtors6504757 064298   
Property Plant Equipment2261921631229177 
Total Inventories99 12879 48330 15991 75645 90025 434 
Other
Accumulated Depreciation Impairment Property Plant Equipment363397426467498512589
Average Number Employees During Period     22
Corporation Tax Payable3 3562 5522 5555 881  3 764
Corporation Tax Recoverable    2 5272 527 
Creditors 174 257182 604216 393230 249257 208291 993
Dividends Paid20 00010 000     
Increase From Depreciation Charge For Year Property Plant Equipment 342941311477
Net Current Assets Liabilities 129 847130 548111 65870 90737 06923 054
Other Creditors159 681174 257149 996192 815221 021248 958281 105
Other Taxation Social Security Payable4 5333 4454572 9982 8712 3892 527
Profit Loss10 7609 221     
Property Plant Equipment Gross Cost589589589589589589 
Total Assets Less Current Liabilities 130 039130 711111 78070 99837 14623 054
Trade Creditors Trade Payables1 16528 90529 59614 6996 3575 8614 597
Trade Debtors Trade Receivables56 47720 92220 49471 93325 5265 104 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements