Ricky's (ewell) Limited PURLEY


Ricky's (ewell) started in year 2013 as Private Limited Company with registration number 08440222. The Ricky's (ewell) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Purley at 30 The Ridge. Postal code: CR8 3PE.

The company has 2 directors, namely Samit P., Sheena P.. Of them, Samit P., Sheena P. have been with the company the longest, being appointed on 1 February 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Subhash P. who worked with the the company until 1 February 2023.

Ricky's (ewell) Limited Address / Contact

Office Address 30 The Ridge
Town Purley
Post code CR8 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08440222
Date of Incorporation Tue, 12th Mar 2013
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (12 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Samit P.

Position: Director

Appointed: 01 February 2023

Sheena P.

Position: Director

Appointed: 01 February 2023

Subhash P.

Position: Director

Appointed: 12 March 2013

Resigned: 01 February 2023

Sunita P.

Position: Director

Appointed: 12 March 2013

Resigned: 01 February 2023

Subhash P.

Position: Secretary

Appointed: 12 March 2013

Resigned: 01 February 2023

Sejal P.

Position: Director

Appointed: 12 March 2013

Resigned: 01 February 2023

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we established, there is West Ewell Ltd from Wallington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sejal P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keval P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

West Ewell Ltd

27 Hamilton Way, Wallington, SM6 9NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08620775
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sejal P.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Keval P.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Sunita P.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Subhash P.

Notified on 12 March 2017
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth61 09373 95847 323      
Balance Sheet
Cash Bank On Hand  40 42463 807175 53053 37381 09598 337118 042
Current Assets264 290233 798220 506240 196339 816225 350267 569296 812243 113
Debtors172 816136 415144 358139 094127 873130 937147 724163 90580 607
Net Assets Liabilities  47 32342 00924 76444 93363 756104 67082 312
Other Debtors  10 76611 43910 12710 53114 82437 24412 888
Property Plant Equipment  16 10113 75011 6879 93414 65012 53914 885
Total Inventories  35 72437 29536 41341 04038 75034 57044 464
Cash Bank In Hand52 11260 48240 424      
Intangible Fixed Assets785 000785 000706 500      
Stocks Inventory39 36236 90135 724      
Tangible Fixed Assets15 96913 57416 101      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve61 08973 95447 319      
Shareholder Funds61 09373 95847 323      
Other
Accumulated Amortisation Impairment Intangible Assets  78 500157 000235 500314 000392 500471 000549 500
Accumulated Depreciation Impairment Property Plant Equipment  6 2678 61810 68112 43414 33816 44918 768
Average Number Employees During Period     5566
Bank Borrowings Overdrafts    291 765100 96514 255  
Corporation Tax Payable  32 81829 31924 36331 724   
Creditors  894 671838 824875 126660 238609 850517 041408 966
Dividends Paid On Shares    549 500471 000392 500  
Increase From Amortisation Charge For Year Intangible Assets   78 50078 50078 50078 50078 50078 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 3512 0631 7531 9042 1112 319
Intangible Assets  706 500628 000549 500471 000392 500314 000235 500
Intangible Assets Gross Cost  785 000785 000785 000785 000785 000785 000 
Net Current Assets Liabilities-739 876-724 616-674 165-598 628-535 310-434 888-342 281-220 229-165 853
Number Shares Issued Fully Paid   11    
Other Creditors  755 015693 832454 645414 029401 638349 879239 586
Other Taxation Social Security Payable  6361 31 87330 04334 29916 909
Par Value Share 1111    
Property Plant Equipment Gross Cost  22 36822 36822 36822 36828 98828 98833 653
Provisions For Liabilities Balance Sheet Subtotal  1 1131 1131 1131 1131 1131 6402 220
Total Additions Including From Business Combinations Property Plant Equipment      6 620 4 665
Total Assets Less Current Liabilities61 09373 95848 43643 12225 87746 04664 869106 31084 532
Trade Creditors Trade Payables  106 775115 612104 353113 371163 914132 863152 471
Trade Debtors Trade Receivables  133 592127 655117 746120 406132 900126 66167 719
Creditors Due Within One Year1 004 166958 414894 671      
Fixed Assets800 969798 574722 601      
Intangible Fixed Assets Aggregate Amortisation Impairment  78 500      
Intangible Fixed Assets Amortisation Charged In Period  78 500      
Intangible Fixed Assets Cost Or Valuation 785 000785 000      
Number Shares Allotted 11      
Provisions For Liabilities Charges  1 113      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions  4 868      
Tangible Fixed Assets Cost Or Valuation 17 50022 368      
Tangible Fixed Assets Depreciation1 5313 9276 267      
Tangible Fixed Assets Depreciation Charged In Period 2 3952 340      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from March 31, 2023 to July 31, 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search