Rima Uk Limited NORFOLK


Founded in 2003, Rima Uk, classified under reg no. 04713781 is an active company. Currently registered at Unit 2 Rash's Green Industrial NR19 1JG, Norfolk the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Romeo F., Alfredo M. and Giorgio Z. and others. Of them, Alfredo M., Giorgio Z., Cristian S. have been with the company the longest, being appointed on 2 August 2003 and Romeo F. has been with the company for the least time - from 15 October 2013. At the moment there is 1 former director listed by the firm - Robert B., who left the firm on 16 August 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Rima Uk Limited Address / Contact

Office Address Unit 2 Rash's Green Industrial
Office Address2 Estate Dereham
Town Norfolk
Post code NR19 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713781
Date of Incorporation Thu, 27th Mar 2003
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Romeo F.

Position: Director

Appointed: 15 October 2013

Alfredo M.

Position: Director

Appointed: 02 August 2003

Giorgio Z.

Position: Director

Appointed: 02 August 2003

Cristian S.

Position: Director

Appointed: 02 August 2003

Ruth C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 22 June 2021

Sarah C.

Position: Secretary

Appointed: 24 October 2013

Resigned: 09 October 2020

Nigel A.

Position: Secretary

Appointed: 08 August 2008

Resigned: 23 October 2013

Michael A.

Position: Secretary

Appointed: 16 August 2004

Resigned: 08 August 2008

Angela B.

Position: Secretary

Appointed: 01 April 2003

Resigned: 16 August 2004

Robert B.

Position: Director

Appointed: 01 April 2003

Resigned: 16 August 2004

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 01 April 2003

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 01 April 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Romeo F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Alfredo M. This PSC owns 25-50% shares. Moving on, there is Giorgio Z., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Romeo F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alfredo M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Giorgio Z.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand741 074536 185595 243559 236422 185
Current Assets1 641 8951 351 7371 194 1281 104 8441 423 938
Debtors733 505386 616247 050313 929589 125
Net Assets Liabilities949 513812 118756 320664 290665 319
Property Plant Equipment44 24434 63426 33821 01617 576
Total Inventories167 316428 936351 835231 679412 628
Other
Audit Fees Expenses8 975    
Director Remuneration40 80042 17842 630  
Accrued Liabilities52 91748 06650 85449 092138 832
Accumulated Amortisation Impairment Intangible Assets-488 895-553 911-627 156  
Accumulated Depreciation Impairment Property Plant Equipment66 94578 48673 49780 98687 450
Additional Provisions Increase From New Provisions Recognised  -1 576-1 011-731
Amortisation Expense Intangible Assets2 2258 702538  
Amounts Owed By Group Undertakings284 241106 696   
Amounts Owed To Group Undertakings619 247521 628299 108309 208488 271
Average Number Employees During Period10098769597
Comprehensive Income Expense220 423121 454-55 798167 104121 029
Corporation Tax Payable43 74129 669-3 1276 41015 858
Creditors811 547649 33450 00048 43338 886
Current Tax For Period69 27885 2691 157  
Depreciation Expense Property Plant Equipment444 221519 001608 367  
Disposals Decrease In Amortisation Impairment Intangible Assets 256321  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 070154 
Disposals Intangible Assets 256321  
Disposals Property Plant Equipment  14 81010 644 
Dividends Paid264 783258 849 259 134120 000
Dividends Paid On Shares Interim264 783258 849   
Finance Lease Liabilities Present Value Total14 145    
Fixed Assets125 905116 295107 999102 67799 237
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax136 684    
Further Item Interest Expense Component Total Interest Expense2 079    
Further Operating Expense Item Component Total Operating Expenses 73 462-73 462  
Gain Loss Before Tax On Sale Discontinued Operations-972 700    
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-40 474-117 280-48 057  
Gain Loss On Disposals Property Plant Equipment4 412 11 009  
Increase From Amortisation Charge For Year Intangible Assets -64 760-72 924  
Increase From Depreciation Charge For Year Property Plant Equipment 11 5419 0817 6436 464
Intangible Assets -899 913-826 668  
Intangible Assets Gross Cost-1 524 471-1 453 824-1 453 824  
Interest Expense On Bank Loans Similar Borrowings64 94475 69080 592  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 5161 752524  
Interest Payable Similar Charges Finance Costs70 53977 44281 116  
Investments Fixed Assets81 66181 66181 66181 66181 661
Investments In Group Undertakings81 66181 66181 66181 66181 661
Merchandise167 316428 936351 835231 679412 628
Net Current Assets Liabilities830 348702 403703 325614 039608 230
Number Shares Issued Fully Paid 162 400162 400162 400162 400
Other Creditors 1 04987216 960
Other Deferred Tax Expense Credit53-160-1 576  
Other Remaining Borrowings  50 00048 43338 886
Other Taxation Social Security Payable1 6881 1581 2581 2462 144
Pension Other Post-employment Benefit Costs Other Pension Costs6611 2551 347  
Prepayments67 87520 69716 76313 70216 434
Profit Loss102 521815 788428 773409 2861 377 302
Property Plant Equipment Gross Cost111 189113 12099 835102 002105 026
Provisions6 7406 5805 0043 9933 262
Provisions For Liabilities Balance Sheet Subtotal6 7406 5805 0043 9933 262
Provisions Used 160   
Restructuring Costs  -9 003  
Social Security Costs3 79022 29620 312  
Staff Costs Employee Benefits Expense899 1701 018 781963 609  
Tax Tax Credit On Profit Or Loss On Ordinary Activities69 33185 109-419  
Total Additions Including From Business Combinations Intangible Assets -94 938321  
Total Additions Including From Business Combinations Property Plant Equipment 1 9311 52512 8113 024
Total Assets Less Current Liabilities956 253818 698811 324716 716707 467
Total Borrowings  50 00048 43338 886
Total Operating Lease Payments2 241    
Trade Creditors Trade Payables13 9948 32026 14123 07923 073
Trade Debtors Trade Receivables381 389259 223230 287300 227572 691
Turnover Revenue6 091 9616 091 9615 228 541  
Wages Salaries894 719995 230941 950  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 30th, September 2023
Free Download (26 pages)

Company search

Advertisements