Ril Holding Limited BIRMINGHAM


Founded in 2016, Ril Holding, classified under reg no. 10094896 is an active company. Currently registered at Rutland House B3 2JR, Birmingham the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Neuman L., William W. and Jacob P.. Of them, Neuman L., William W., Jacob P. have been with the company the longest, being appointed on 26 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the company until 17 October 2016.

Ril Holding Limited Address / Contact

Office Address Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10094896
Date of Incorporation Thu, 31st Mar 2016
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Neuman L.

Position: Director

Appointed: 26 May 2023

William W.

Position: Director

Appointed: 26 May 2023

Jacob P.

Position: Director

Appointed: 26 May 2023

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Henrik M.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

John B.

Position: Secretary

Appointed: 01 April 2016

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 01 April 2016

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 01 April 2016

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 01 April 2016

Resigned: 17 April 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 01 April 2016

Richard B.

Position: Director

Appointed: 31 March 2016

Resigned: 01 April 2016

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 31 March 2016

Resigned: 01 April 2016

Huntsmoor Limited

Position: Corporate Director

Appointed: 31 March 2016

Resigned: 01 April 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Tree Dist Co (Uk) Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Compressor Controls Uk Limited that put Birmingham, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tree Dist Co (Uk) Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13925811
Notified on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compressor Controls Uk Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 6657665
Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Balance Sheet
Debtors1
Other
Audit Fees Expenses8
Accrued Liabilities8
Administrative Expenses12
Amounts Owed By Group Undertakings1
Amounts Owed To Group Undertakings3
Comprehensive Income Expense-11
Creditors11
Investments Fixed Assets222 802
Investments In Group Undertakings222 802
Issue Bonus Shares Decrease Increase In Equity-222 802
Issue Equity Instruments222 803
Net Current Assets Liabilities-10
Nominal Value Shares Issued Specific Share Issue1
Number Shares Issued Fully Paid1
Number Shares Issued Specific Share Issue1
Par Value Share1
Percentage Class Share Held In Subsidiary100
Profit Loss-11
Profit Loss On Ordinary Activities Before Tax-11
Total Assets Less Current Liabilities222 792
Turnover Revenue1

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, February 2024
Free Download (18 pages)

Company search

Advertisements