Restriver Limited MANCHESTER


Restriver started in year 1984 as Private Limited Company with registration number 01796650. The Restriver company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Manchester at 189 Mauldeth Road. Postal code: M19 1BA.

There is a single director in the company at the moment - Farhat J., appointed on 11 March 2009. In addition, a secretary was appointed - Farhat J., appointed on 25 November 2005. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Restriver Limited Address / Contact

Office Address 189 Mauldeth Road
Town Manchester
Post code M19 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01796650
Date of Incorporation Fri, 2nd Mar 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 40 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Farhat J.

Position: Director

Appointed: 11 March 2009

Farhat J.

Position: Secretary

Appointed: 25 November 2005

Khalid J.

Position: Director

Appointed: 21 April 1998

Resigned: 05 January 2010

Amita P.

Position: Secretary

Appointed: 21 April 1998

Resigned: 25 November 2005

Amita P.

Position: Director

Appointed: 20 November 1997

Resigned: 25 November 2005

Ramesh P.

Position: Director

Appointed: 25 February 1997

Resigned: 21 April 1998

Ramesh P.

Position: Secretary

Appointed: 25 February 1997

Resigned: 21 April 1998

Vinod P.

Position: Director

Appointed: 31 March 1992

Resigned: 08 January 1996

Jayendra P.

Position: Director

Appointed: 31 March 1992

Resigned: 25 February 1997

Ghanshyam P.

Position: Director

Appointed: 31 March 1992

Resigned: 13 November 1997

Janak P.

Position: Director

Appointed: 31 March 1992

Resigned: 16 December 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Restriver Holdings Limited from Manchester, England. This PSC is classified as "a limited company", 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.

Restriver Holdings Limited

17 St. Anns Square, Manchester, M2 7PW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Register
Registration number 05607631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand6 86310 41749 17151 31245 02596 22659 775
Current Assets32 10932 62155 082    
Debtors25 24622 2045 911    
Net Assets Liabilities880 507973 410683 339747 907796 899851 506802 021
Property Plant Equipment4 6213 9283 3392 8972 5662 3187 739
Other
Accumulated Depreciation Impairment Property Plant Equipment9 79410 48711 0764427731 0213 600
Additions Other Than Through Business Combinations Property Plant Equipment      8 000
Average Number Employees During Period   1111
Bank Borrowings 1 572 3831 304 424    
Bank Overdrafts   968 849916 893910 922862 255
Creditors1 574 8841 489 3831 609 448983 995928 385924 731875 104
Fixed Assets2 779 6212 778 9282 238 3392 237 8972 237 5662 237 3182 242 739
Increase From Depreciation Charge For Year Property Plant Equipment 6935894423312482 579
Investment Property2 775 0002 775 0002 235 000    
Investments Fixed Assets  2 235 0002 235 0002 235 0002 235 0002 235 000
Net Current Assets Liabilities-316 082-313 218-1 554 366-932 683-883 360-828 505-815 329
Number Shares Issued Fully Paid 30 00030 000    
Other Creditors   557 307557 307557 307625 389
Other Investments Other Than Loans   2 235 0002 235 0002 235 0002 235 000
Par Value Share 11    
Property Plant Equipment Gross Cost14 41514 4153 3393 3393 3393 33911 339
Provisions For Liabilities Balance Sheet Subtotal8 1482 917634    
Taxation Social Security Payable   15 14611 49212 80911 849
Total Assets Less Current Liabilities2 463 5392 465 710683 9731 305 2141 354 2061 408 8131 427 410
Total Borrowings 1 489 3831 304 424    
Trade Creditors Trade Payables     1 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search