Retail Equipment Ltd LONDON


Founded in 1941, Retail Equipment, classified under reg no. 00367861 is an active company. Currently registered at 7 Scarth Road SW13 0ND, London the company has been in the business for 83 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 2nd May 2002 Retail Equipment Ltd is no longer carrying the name Newmark Precision Metal Finishes.

At the moment there are 4 directors in the the firm, namely Ann N., Stephen N. and John N. and others. In addition one secretary - John N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert M. who worked with the the firm until 3 September 2009.

Retail Equipment Ltd Address / Contact

Office Address 7 Scarth Road
Town London
Post code SW13 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00367861
Date of Incorporation Sat, 28th Jun 1941
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 83 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Ann N.

Position: Director

Appointed: 25 November 2013

Stephen N.

Position: Director

Appointed: 25 November 2013

John N.

Position: Secretary

Appointed: 03 September 2009

John N.

Position: Director

Appointed: 28 December 1991

Mildred N.

Position: Director

Appointed: 28 December 1991

Keith F.

Position: Director

Appointed: 11 December 1995

Resigned: 31 March 2009

Brian H.

Position: Director

Appointed: 28 December 1991

Resigned: 28 August 1998

Robert M.

Position: Secretary

Appointed: 28 December 1991

Resigned: 03 September 2009

Geoffrey N.

Position: Director

Appointed: 28 December 1991

Resigned: 21 December 2003

Jean N.

Position: Director

Appointed: 28 December 1991

Resigned: 06 June 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is John N. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mildred N. This PSC owns 25-50% shares.

John N.

Notified on 30 June 2016
Nature of control: 25-50% shares

Mildred N.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Newmark Precision Metal Finishes May 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 906 0021 874 1351 265 0582 080 114
Current Assets4 292 2174 447 4145 336 5305 706 716
Debtors981 6151 218 8451 739 6611 653 480
Net Assets Liabilities  7 301 1147 757 730
Other Debtors428 950470 947930 413916 947
Property Plant Equipment1 629 4601 620 4341 599 6651 581 287
Total Inventories1 404 6001 354 4342 331 8111 973 122
Other
Accumulated Depreciation Impairment Property Plant Equipment359 290378 980399 749418 127
Average Number Employees During Period15151414
Creditors340 071634 987731 492588 270
Fixed Assets  2 817 7222 799 344
Increase From Depreciation Charge For Year Property Plant Equipment 19 69020 76918 378
Investments Fixed Assets487 7331 218 0571 218 0571 218 057
Investments In Group Undertakings Participating Interests487 7331 218 0571 218 0571 218 057
Net Current Assets Liabilities3 952 1463 812 4274 605 0385 118 446
Other Creditors224 831489 496444 344376 091
Property Plant Equipment Gross Cost1 988 7501 999 4141 999 414 
Provisions For Liabilities Balance Sheet Subtotal  121 646160 060
Total Additions Including From Business Combinations Property Plant Equipment 10 664  
Total Assets Less Current Liabilities6 069 3396 650 9187 422 7607 917 790
Trade Creditors Trade Payables115 240145 491287 148212 179
Trade Debtors Trade Receivables552 665747 898809 248736 533

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 30th June 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements