Riga Wood Limited MIDDLESEX


Riga Wood started in year 1991 as Private Limited Company with registration number 02640674. The Riga Wood company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Middlesex at 28 Church Road. Postal code: HA7 4XR. Since 2006/04/19 Riga Wood Limited is no longer carrying the name The Latvian Plywood Company.

There is a single director in the firm at the moment - Simon B., appointed on 10 April 2007. In addition, a secretary was appointed - Simon B., appointed on 8 March 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Riga Wood Limited Address / Contact

Office Address 28 Church Road
Office Address2 Stanmore
Town Middlesex
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640674
Date of Incorporation Tue, 27th Aug 1991
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Simon B.

Position: Director

Appointed: 10 April 2007

Simon B.

Position: Secretary

Appointed: 08 March 2006

Berndt F.

Position: Director

Appointed: 10 April 2007

Resigned: 21 February 2014

Martins L.

Position: Director

Appointed: 08 March 2006

Resigned: 10 April 2007

Andris P.

Position: Director

Appointed: 08 March 2006

Resigned: 10 April 2007

Linda D.

Position: Secretary

Appointed: 17 March 2005

Resigned: 08 March 2006

Jonathan P.

Position: Director

Appointed: 01 November 1993

Resigned: 26 August 2005

Simon B.

Position: Director

Appointed: 01 November 1993

Resigned: 08 March 2006

Barbro M.

Position: Secretary

Appointed: 27 August 1992

Resigned: 19 August 2005

Brian M.

Position: Director

Appointed: 27 August 1992

Resigned: 08 August 2007

Company previous names

The Latvian Plywood Company April 19, 2006
Noran Trading (southern) April 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand53 52372 69978 06588 014109 562221 600291 358451 356
Current Assets654 124504 714737 293566 650540 688622 779732 225681 934
Debtors363 378432 015401 513251 757263 503306 726311 578166 117
Other Debtors      464 
Property Plant Equipment6 18922 59316 2499 0342 46733 26422 57811 891
Total Inventories237 223 257 715226 879167 62394 453129 28964 461
Other
Accrued Liabilities Deferred Income9 4099 2739 1519 0059 78420 3099 47411 674
Accumulated Depreciation Impairment Property Plant Equipment31 18318 68025 27932 49439 08616 24424 90035 587
Average Number Employees During Period33333333
Corporation Tax Payable4 3004 5425 86711 48411 4436 55014 85316 393
Creditors262 765109 132365 794145 14869 459142 493186 47182 811
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 152474 59932 1312 030 
Disposals Property Plant Equipment 23 802474 59932 1312 030 
Finished Goods  257 715226 879167 62394 453129 28964 461
Increase From Depreciation Charge For Year Property Plant Equipment 6 6497 0737 2157 1919 28910 68610 687
Net Current Assets Liabilities391 359395 582371 499421 502471 229480 286545 754599 123
Other Taxation Social Security Payable5 0405 2375 1225 2715 47616 1318 3249 290
Prepayments Accrued Income9 9429 4229 1899 1419 88110 30612 21912 596
Property Plant Equipment Gross Cost37 37241 27341 52841 52841 55349 50847 478 
Total Additions Including From Business Combinations Property Plant Equipment 27 703729 62440 086  
Total Assets Less Current Liabilities397 548418 175387 748430 536473 696513 550568 332611 014
Trade Creditors Trade Payables183 26116 283273 42271 1104 23556 56291 2209 268
Trade Debtors Trade Receivables353 436422 593392 324242 616253 622296 420298 895153 521

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements