Richwell Trading Limited LARNE


Founded in 2002, Richwell Trading, classified under reg no. NI043844 is an active company. Currently registered at 5 Valley View BT40 3LJ, Larne the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Raymond L. and Richard L.. In addition one secretary - Raymond L. - is with the firm. Currently there is one former director listed by the company - Robert P., who left the company on 2 September 2002. In addition, the company lists several former secretaries whose names might be found in the list below.

Richwell Trading Limited Address / Contact

Office Address 5 Valley View
Office Address2 Gleno
Town Larne
Post code BT40 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043844
Date of Incorporation Tue, 13th Aug 2002
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Raymond L.

Position: Director

Appointed: 03 October 2022

Raymond L.

Position: Secretary

Appointed: 05 June 2020

Richard L.

Position: Director

Appointed: 02 September 2002

Robert P.

Position: Director

Appointed: 13 August 2002

Resigned: 02 September 2002

Ingrid L.

Position: Secretary

Appointed: 13 August 2002

Resigned: 02 February 2007

Alexandra M.

Position: Secretary

Appointed: 02 February 2002

Resigned: 05 June 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Richard L. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Richard L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand299 495408 356795 712977 060790 094
Current Assets588 589739 4281 530 8151 866 6281 208 207
Debtors36 38761 959530 002565 14325 728
Net Assets Liabilities76 415247 3801 062 9781 462 870928 440
Property Plant Equipment1 071 0441 006 612332 105450 963438 785
Total Inventories252 707269 113205 101324 425392 385
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal196 875200 625113 734180 375141 708
Accumulated Depreciation Impairment Property Plant Equipment665 287734 709447 763512 275595 145
Average Number Employees During Period9797658355
Creditors783 141785 661661 498604 942486 920
Depreciation Rate Used For Property Plant Equipment 10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  330 754  
Disposals Property Plant Equipment  1 052 570  
Fixed Assets1 071 0441 006 612332 105450 963438 785
Increase From Depreciation Charge For Year Property Plant Equipment 69 42243 80864 86382 870
Net Current Assets Liabilities-194 552-46 233894 9261 261 686721 287
Property Plant Equipment Gross Cost1 736 3311 736 792779 868963 4201 033 930
Provisions For Liabilities Balance Sheet Subtotal41 35537 23550 31969 40489 924
Total Additions Including From Business Combinations Property Plant Equipment   183 72170 510
Total Assets Less Current Liabilities876 492960 3791 201 4221 712 6491 160 072

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
New director appointment on Monday 3rd October 2022.
filed on: 4th, October 2022
Free Download (2 pages)

Company search

Advertisements