Rilox Enterprises Limited FRINTON-ON-SEA


Founded in 2015, Rilox Enterprises, classified under reg no. 09843807 is a active - proposal to strike off company. Currently registered at 143 Connaught Avenue CO13 9AB, Frinton-on-sea the company has been in the business for nine years. Its financial year was closed on January 24 and its latest financial statement was filed on 2022/01/24.

Rilox Enterprises Limited Address / Contact

Office Address 143 Connaught Avenue
Town Frinton-on-sea
Post code CO13 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09843807
Date of Incorporation Tue, 27th Oct 2015
Industry Licensed restaurants
End of financial Year 24th January
Company age 9 years old
Account next due date Tue, 24th Oct 2023 (187 days after)
Account last made up date Mon, 24th Jan 2022
Next confirmation statement due date Wed, 9th Nov 2022 (2022-11-09)
Last confirmation statement dated Tue, 26th Oct 2021

Company staff

Alexis Q.

Position: Director

Appointed: 30 September 2020

Julie O.

Position: Director

Appointed: 27 October 2015

Alexis Q.

Position: Secretary

Appointed: 27 October 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Alexis Q. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Julie O. This PSC owns 25-50% shares.

Alexis Q.

Notified on 26 October 2016
Nature of control: 25-50% shares

Julie O.

Notified on 26 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312022-01-24
Net Worth237     
Balance Sheet
Cash Bank On Hand17 0046 16417 67611 50172 5156 217
Current Assets19 11811 99821 54216 57376 26422 654
Debtors7331 1815662221 27716 437
Net Assets Liabilities237-11 426-4 451-18 954292-32 289
Other Debtors7331 1815662221 27716 437
Property Plant Equipment9 9196 6133 3071 275750 
Total Inventories1 3814 6533 3004 8502 472 
Cash Bank In Hand17 004     
Net Assets Liabilities Including Pension Asset Liability237     
Stocks Inventory1 381     
Tangible Fixed Assets9 918     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve37     
Shareholder Funds237     
Other
Accrued Liabilities13 92613 4454 5632 727  
Accumulated Depreciation Impairment Property Plant Equipment3 3066 6129 91813 75014 275 
Additions Other Than Through Business Combinations Property Plant Equipment   1 800  
Average Number Employees During Period7710111114
Creditors26 81628 71529 30036 80248 00034 168
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -1 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -14 275
Disposals Property Plant Equipment     -15 025
Finished Goods Goods For Resale  3 3004 8502 472 
Increase From Depreciation Charge For Year Property Plant Equipment 3 3063 3063 832525 
Increase In Loans Owed By Related Parties Due To Loans Advanced   896  
Loans Owed By Related Parties 14614642  
Net Current Assets Liabilities-7 697-16 717-7 758-20 22947 6852 022
Number Shares Issued Fully Paid200200200   
Other Creditors2223 09111 04020 69115 780535
Other Inventories1 3814 6533 300   
Other Remaining Borrowings    48 00034 168
Par Value Share111   
Property Plant Equipment Gross Cost13 22513 22513 22515 02515 025 
Provisions For Liabilities Balance Sheet Subtotal1 9841 322  143143
Taxation Social Security Payable12 66812 17913 69713 3849 0369 265
Total Assets Less Current Liabilities2 221-10 104-4 451-18 95448 4352 022
Total Borrowings    48 00034 168
Trade Creditors Trade Payables   4 3641 763 
Amount Specific Advance Or Credit Directors 1 003240   
Amount Specific Advance Or Credit Made In Period Directors 12 2502 237   
Amount Specific Advance Or Credit Repaid In Period Directors -11 800-3 000   
Creditors Due Within One Year26 815     
Fixed Assets9 918     
Number Shares Allotted200     
Provisions For Liabilities Charges1 984     
Value Shares Allotted200     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
Free Download (1 page)

Company search

Advertisements