Reynish Enterprises Limited was dissolved on 2021-01-12.
Reynish Enterprises was a private limited company that was located at 10-12 Corporation Road, Newport, NP19 0AR, Gwent, UNITED KINGDOM. Its net worth was estimated to be approximately 7244 pounds, while the fixed assets that belonged to the company amounted to 4250 pounds. The company (formally started on 2015-06-05) was run by 2 directors.
Director Paul R. who was appointed on 05 June 2015.
Director Sian R. who was appointed on 05 June 2015.
The company was categorised as "motion picture, video and television programme post-production activities" (59120).
The latest confirmation statement was sent on 2019-06-05 and last time the statutory accounts were sent was on 30 June 2018.
2016-06-05 was the date of the last annual return.
Reynish Enterprises Limited Address / Contact
Office Address
10-12 Corporation Road
Town
Newport
Post code
NP19 0AR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09626211
Date of Incorporation
Fri, 5th Jun 2015
Date of Dissolution
Tue, 12th Jan 2021
Industry
Motion picture, video and television programme post-production activities
End of financial Year
30th June
Company age
6 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Fri, 19th Jun 2020
Last confirmation statement dated
Wed, 5th Jun 2019
Company staff
Paul R.
Position: Director
Appointed: 05 June 2015
Sian R.
Position: Director
Appointed: 05 June 2015
People with significant control
Paul R.
Notified on
6 April 2016
Nature of control:
25-50% shares
Sian R.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-06-30
2017-06-30
2018-06-30
Net Worth
7 244
Balance Sheet
Current Assets
15 803
1 366
397
Cash Bank In Hand
4 828
Net Assets Liabilities Including Pension Asset Liability
7 244
Stocks Inventory
10 975
Tangible Fixed Assets
4 250
Reserves/Capital
Called Up Share Capital
2
Profit Loss Account Reserve
7 242
Shareholder Funds
7 244
Other
Total Fixed Assets Additions
5 000
Total Fixed Assets Cost Or Valuation
5 000
Total Fixed Assets Depreciation
750
Total Fixed Assets Depreciation Charge In Period
750
Accrued Liabilities Not Expressed Within Creditors Subtotal
540
720
600
Creditors
12 269
10 284
10 967
Fixed Assets
4 250
15 053
12 795
Net Current Assets Liabilities
2 994
-8 918
-10 570
Total Assets Less Current Liabilities
7 244
6 135
2 225
Creditors Due Within One Year Total Current Liabilities
12 809
Tangible Fixed Assets Additions
5 000
Tangible Fixed Assets Cost Or Valuation
5 000
Tangible Fixed Assets Depreciation
750
Tangible Fixed Assets Depreciation Charge For Period
750
Company filings
Filing category
Accounts
Annual return
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 20th, June 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 1st, August 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, September 2017
accounts
Free Download
PSC01
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 5th Jun 2017
filed on: 30th, June 2017
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
persons with significant control
Free Download
(2 pages)
AA
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, March 2017
accounts
Free Download
(5 pages)
AR01
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 12th, July 2016
annual return
Free Download
(6 pages)
NEWINC
Certificate of incorporation
filed on: 5th, June 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.