Rigrite Services Limited IPSWICH


Rigrite Services started in year 1991 as Private Limited Company with registration number 02574977. The Rigrite Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Ipswich at 37 Lower Brook Street. Postal code: IP4 1AQ.

Currently there are 2 directors in the the firm, namely Jason N. and Dean N.. In addition one secretary - Jason N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kenneth N. who worked with the the firm until 11 May 2010.

This company operates within the IP11 2HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1104123 . It is located at Gma Warehousing & Transport, Block A, Felixstowe with a total of 2 carsand 2 trailers.

Rigrite Services Limited Address / Contact

Office Address 37 Lower Brook Street
Town Ipswich
Post code IP4 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574977
Date of Incorporation Fri, 18th Jan 1991
Industry Cargo handling for water transport activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jason N.

Position: Secretary

Appointed: 11 May 2010

Jason N.

Position: Director

Appointed: 24 April 2010

Dean N.

Position: Director

Appointed: 24 April 2010

Gloria N.

Position: Director

Appointed: 16 December 1993

Resigned: 11 May 2010

George C.

Position: Director

Appointed: 18 January 1992

Resigned: 16 December 1993

Kenneth N.

Position: Secretary

Appointed: 18 January 1991

Resigned: 11 May 2010

Kenneth N.

Position: Director

Appointed: 18 January 1991

Resigned: 11 May 2010

Mbc Nominees Limited

Position: Nominee Director

Appointed: 18 January 1991

Resigned: 18 January 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 18 January 1991

Resigned: 18 January 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Jason N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dean N. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dean N.

Notified on 6 April 2016
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 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth50 77394 211122 222145 489153 835157 328      
Balance Sheet
Current Assets88 624158 588169 288187 368195 887188 449204 976199 123183 073183 325238 270204 711
Net Assets Liabilities     163 428176 530168 197160 439167 839174 891170 086
Cash Bank In Hand20 86932 62780 69747 18656 49844 011      
Debtors67 755125 96188 591140 182139 389144 438      
Net Assets Liabilities Including Pension Asset Liability50 77394 211122 222145 489153 835157 328      
Tangible Fixed Assets9 85224 19429 65132 07622 33930 502      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve50 67394 111122 122145 389153 735157 228      
Shareholder Funds50 77394 211122 222145 489153 835157 328      
Other
Average Number Employees During Period        6779
Creditors     6 07210 6405 3192 9855 3822 5654 505
Fixed Assets     30 50239 29733 26025 95048 36636 27557 801
Net Current Assets Liabilities46 53282 502101 189119 829135 964138 998147 873140 256137 474124 855141 181116 790
Total Assets Less Current Liabilities56 384106 696130 840151 905158 303169 500187 170173 516163 424173 221177 456174 591
Creditors Due After One Year3 5917 6462 688  6 072      
Creditors Due Within One Year42 09276 08668 09967 53959 92349 451      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges2 0204 8395 9306 4164 4686 100      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 21 00016 59112 337 18 745      
Tangible Fixed Assets Cost Or Valuation15 25836 25852 84965 18658 18676 931      
Tangible Fixed Assets Depreciation5 40612 06423 19833 11035 84746 429      
Tangible Fixed Assets Depreciation Charged In Period 6 65811 1349 9129 73710 582      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 000       
Tangible Fixed Assets Disposals    7 000       

Transport Operator Data

Gma Warehousing & Transport
Address Block A , Orwell Terminal , Walton Avenue
City Felixstowe
Post code IP11 3HE
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 23rd, May 2023
Free Download (5 pages)

Company search

Advertisements