Restvale Limited


Restvale started in year 1996 as Private Limited Company with registration number 03269706. The Restvale company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 183-185 North Road. Postal code: PR1 1YQ.

The company has 2 directors, namely Sehnaz P., Ayyub P.. Of them, Ayyub P. has been with the company the longest, being appointed on 2 February 2021 and Sehnaz P. has been with the company for the least time - from 12 February 2021. At present 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.

Restvale Limited Address / Contact

Office Address 183-185 North Road
Office Address2 Preston
Town
Post code PR1 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269706
Date of Incorporation Fri, 25th Oct 1996
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Sehnaz P.

Position: Director

Appointed: 12 February 2021

Ayyub P.

Position: Director

Appointed: 02 February 2021

Sehnaz P.

Position: Director

Appointed: 02 February 2021

Resigned: 12 February 2021

Jubeda P.

Position: Secretary

Appointed: 08 January 1997

Resigned: 02 February 2021

Vali P.

Position: Director

Appointed: 20 November 1996

Resigned: 12 February 2021

Vali P.

Position: Secretary

Appointed: 20 November 1996

Resigned: 08 January 1997

Yakub E.

Position: Director

Appointed: 20 November 1996

Resigned: 08 January 1997

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1996

Resigned: 19 November 1996

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 19 November 1996

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Ayyub P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sabera P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jubeda P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ayyub P.

Notified on 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sabera P.

Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Jubeda P.

Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Vali P.

Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 42113 10510 6838 418      
Balance Sheet
Current Assets33 99529 34519 55718 11626 90918 81817 37863 38077 24427 536
Net Assets Liabilities      7 2203 8312 829-6 805
Cash Bank In Hand23 24518 34512 349       
Debtors 780358       
Net Assets Liabilities Including Pension Asset Liability15 42113 1059 9548 418      
Stocks Inventory10 75010 2206 850       
Tangible Fixed Assets4 5014 0513 646       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve15 32113 0059 854       
Shareholder Funds15 42113 10510 6838 418      
Other
Average Number Employees During Period    222222
Creditors   13 01616 51219 48120 23950 00050 00041 690
Fixed Assets4 5014 0513 6463 2813 50511 20110 0819 0738 1667 349
Net Current Assets Liabilities11 5969 6807 0375 51210 397-663-2 86144 75844 663-14 154
Total Assets Less Current Liabilities16 09713 73111 0588 79313 90210 5387 22053 83152 829-6 805
Accruals Deferred Income  375375      
Creditors Due Within One Year22 39919 66512 52012 641      
Number Shares Allotted 100100       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   37      
Provisions For Liabilities Charges676626729       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation19 75619 75619 756       
Tangible Fixed Assets Depreciation15 25515 70516 110       
Tangible Fixed Assets Depreciation Charged In Period 450405       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (5 pages)

Company search

Advertisements