Rinse It Out Limited MIDDLESEX


Rinse It Out started in year 1996 as Private Limited Company with registration number 03252788. The Rinse It Out company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Middlesex at 87 East Avenue. Postal code: UB3 2HS.

There is a single director in the company at the moment - Steven S., appointed on 20 September 1996. In addition, a secretary was appointed - Pravin P., appointed on 6 June 2001. 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 - Kumudchandra K. who worked with the the company until 6 June 2001.

Rinse It Out Limited Address / Contact

Office Address 87 East Avenue
Office Address2 Hayes
Town Middlesex
Post code UB3 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252788
Date of Incorporation Fri, 20th Sep 1996
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Pravin P.

Position: Secretary

Appointed: 06 June 2001

Steven S.

Position: Director

Appointed: 20 September 1996

John P.

Position: Director

Appointed: 20 September 1996

Resigned: 31 December 2011

Kumudchandra K.

Position: Secretary

Appointed: 20 September 1996

Resigned: 06 June 2001

Aniruddha D.

Position: Director

Appointed: 20 September 1996

Resigned: 31 March 2006

Sanjay T.

Position: Director

Appointed: 20 September 1996

Resigned: 18 May 2015

Harold W.

Position: Nominee Secretary

Appointed: 20 September 1996

Resigned: 20 September 1996

Saidullah Z.

Position: Director

Appointed: 20 September 1996

Resigned: 31 March 2001

Yvonne W.

Position: Nominee Director

Appointed: 20 September 1996

Resigned: 20 September 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Steven S. The abovementioned PSC and has 25-50% shares.

Steven S.

Notified on 15 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand   9271 151    
Current Assets 5 0225 02217 67514 90886 55558 119126 30484 010
Debtors6 6015 02216 74816 74813 757    
Net Assets Liabilities   -164 143-172 021-164 406-171 534-132 525-201 705
Other Debtors   5 156570    
Property Plant Equipment   4 1903 143    
Cash Bank In Hand  927927     
Net Assets Liabilities Including Pension Asset Liability-127 928-137 246-137 246-164 143     
Tangible Fixed Assets7 4505 5875 5874 190     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-128 028-137 346-164 243-164 243     
Other
Accumulated Depreciation Impairment Property Plant Equipment   91 72492 771    
Average Number Employees During Period       11
Bank Overdrafts   106 33196 567    
Creditors   186 008190 894252 729230 979259 823286 460
Fixed Assets    2 3571 7681 326994745
Increase From Depreciation Charge For Year Property Plant Equipment    1 047    
Net Current Assets Liabilities-135 378-142 833-142 833-168 333-174 378-166 174-172 860-133 519-202 450
Other Creditors   28 37938 500    
Other Taxation Social Security Payable   1541 212    
Property Plant Equipment Gross Cost   95 91495 914    
Total Assets Less Current Liabilities    -172 021-164 406-171 534-132 525-201 705
Trade Creditors Trade Payables   51 14453 004    
Trade Debtors Trade Receivables   11 59213 187    
Capital Employed-127 928-137 246-164 143-164 143     
Creditors Due Within One Year141 979147 855147 855186 008     
Number Shares Allotted 100100100     
Par Value Share 111     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Cost Or Valuation95 91495 91495 91495 914     
Tangible Fixed Assets Depreciation88 46490 32791 72491 724     
Tangible Fixed Assets Depreciation Charged In Period 1 8631 3971 397     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements