Rieder Enterprises Ltd READING


Rieder Enterprises started in year 2015 as Private Limited Company with registration number 09380530. The Rieder Enterprises company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Reading at 45 Brook Street. Postal code: RG10 9NX.

Rieder Enterprises Ltd Address / Contact

Office Address 45 Brook Street
Office Address2 Twyford
Town Reading
Post code RG10 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09380530
Date of Incorporation Thu, 8th Jan 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Pearl R.

Position: Director

Appointed: 08 January 2015

Sean R.

Position: Director

Appointed: 08 January 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Sean R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pearl R. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean R.

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

Pearl R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-07-31
Balance Sheet
Cash Bank On Hand2 123255     
Current Assets6 7275 1522 94010 87816 63234 70929 695
Debtors4 6044 897     
Net Assets Liabilities21415 08212 1937 2144062 504
Cash Bank In Hand2 123      
Intangible Fixed Assets17 226      
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Called Up Share Capital2      
Other
Accumulated Amortisation Impairment Intangible Assets1 9143 828     
Average Number Employees During Period    222
Corporation Tax Payable 1 285     
Creditors4 8115 8768 59710 88619 22425 95913 270
Fixed Assets 15 31213 39812 2019 8067 656 
Increase From Amortisation Charge For Year Intangible Assets 1 914     
Intangible Assets17 22615 312     
Intangible Assets Gross Cost19 14019 140     
Net Current Assets Liabilities1 916-724-5 657-8-2 5928 75016 425
Other Creditors2 2712 514     
Other Taxation Social Security Payable2 5402 077     
Total Assets Less Current Liabilities19 14214 5887 74112 1937 21416 40616 425
Trade Debtors Trade Receivables4 6044 897     
Capital Employed2      
Creditors Due After One Year19 140      
Creditors Due Within One Year4 811      
Intangible Fixed Assets Additions19 140      
Intangible Fixed Assets Aggregate Amortisation Impairment1 914      
Intangible Fixed Assets Amortisation Charged In Period1 914      
Intangible Fixed Assets Cost Or Valuation19 140      
Number Shares Allotted2      
Number Shares Allotted Increase Decrease During Period2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Value Shares Allotted Increase Decrease During Period2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
Free Download (1 page)

Company search