Riggzy Complete Kitchen Solutions Limited EASTBOURNE


Riggzy Complete Kitchen Solutions started in year 2011 as Private Limited Company with registration number 07767034. The Riggzy Complete Kitchen Solutions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Eastbourne at 7 - 9. Postal code: BN21 3YA.

The company has 4 directors, namely Adam R., Zoe W. and Annette R. and others. Of them, Annette R., Simon R. have been with the company the longest, being appointed on 8 September 2011 and Adam R. and Zoe W. have been with the company for the least time - from 21 October 2020. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Riggzy Complete Kitchen Solutions Limited Address / Contact

Office Address 7 - 9
Office Address2 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07767034
Date of Incorporation Thu, 8th Sep 2011
Industry Other construction installation
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Adam R.

Position: Director

Appointed: 21 October 2020

Zoe W.

Position: Director

Appointed: 21 October 2020

Annette R.

Position: Director

Appointed: 08 September 2011

Simon R.

Position: Director

Appointed: 08 September 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Simon R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Adam R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Zoe W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adam R.

Notified on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Zoe W.

Notified on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annette R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 36310 852      
Balance Sheet
Cash Bank On Hand  23 35446 88224 361112 41767 01967 744
Current Assets72 61551 96437 19997 24751 405195 563188 143130 453
Debtors26 22921 41412 84545 69026 54476 146116 12461 709
Net Assets Liabilities  18 8497 5043 136-5761 2451 832
Other Debtors   6 9124 71817 75356 04727 438
Property Plant Equipment  23 23119 39725 62319 24014 5649 580
Total Inventories  1 0004 6755007 0005 0001 000
Cash Bank In Hand45 47124 119      
Stocks Inventory9156 431      
Tangible Fixed Assets10 13527 530      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve7 36110 850      
Shareholder Funds7 36310 852      
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 63025 98526 64233 05537 88932 818
Average Number Employees During Period   56566
Bank Borrowings Overdrafts     46 87543 05642 037
Corporation Tax Payable  16 44611 7444 6568 6024 7858 802
Corporation Tax Recoverable       7 009
Creditors  5 8433 89612 80254 62547 70643 587
Increase From Depreciation Charge For Year Property Plant Equipment   4 3558 5416 4144 8343 194
Net Current Assets Liabilities-2 297-9 4631 461-7 997-9 68234 80934 38737 659
Other Creditors  5 8433 89612 8027 7504 6501 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 884  8 265
Other Disposals Property Plant Equipment    9 591  10 055
Other Taxation Social Security Payable  5 17010 5978 18518 61423 28912 594
Property Plant Equipment Gross Cost  44 86145 38252 26552 29552 45342 398
Provisions For Liabilities Balance Sheet Subtotal       1 820
Total Additions Including From Business Combinations Property Plant Equipment   52116 47430158 
Total Assets Less Current Liabilities7 83818 06724 69211 40015 94154 04948 95147 239
Trade Creditors Trade Payables  1 5281 1569 91824 78313 33917 517
Trade Debtors Trade Receivables  8 40838 77821 82758 39360 07727 262
Advances Credits Directors    3 71812 83250 26620 766
Advances Credits Made In Period Directors     16 55036 647 
Creditors Due After One Year4757 215      
Creditors Due Within One Year74 91261 427      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 8th September 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements