You are here: bizstats.co.uk > a-z index > R list > RI list

Riqueza Business Solutions Ltd WARRINGTON


Founded in 2017, Riqueza Business Solutions, classified under reg no. 10590764 is an active company. Currently registered at Office 307, The Base WA2 7NG, Warrington the company has been in the business for 7 years. Its financial year was closed on 28th March and its latest financial statement was filed on March 28, 2022. Since May 24, 2017 Riqueza Business Solutions Ltd is no longer carrying the name Riqueza Land And Property.

The company has 2 directors, namely Thomas R., Neil R.. Of them, Neil R. has been with the company the longest, being appointed on 30 January 2017 and Thomas R. has been with the company for the least time - from 1 July 2021. As of 26 April 2024, there was 1 ex director - Jonathan W.. There were no ex secretaries.

Riqueza Business Solutions Ltd Address / Contact

Office Address Office 307, The Base
Office Address2 Dallam Lane
Town Warrington
Post code WA2 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10590764
Date of Incorporation Mon, 30th Jan 2017
Industry Real estate agencies
End of financial Year 28th March
Company age 7 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Thomas R.

Position: Director

Appointed: 01 July 2021

Neil R.

Position: Director

Appointed: 30 January 2017

Jonathan W.

Position: Director

Appointed: 22 April 2021

Resigned: 11 March 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Riqueza Holdings Ltd from Liverpool, United Kingdom. This PSC is categorised as "a ltd", 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 persons with significant control register is Neil R. This PSC owns 75,01-100% shares.

Riqueza Holdings Ltd

Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

Legal authority Companies Act
Legal form Ltd
Country registered United Kingdom
Place registered Engalnd And Wales
Registration number 10885357
Notified on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil R.

Notified on 30 January 2017
Ceased on 22 April 2021
Nature of control: 75,01-100% shares

Company previous names

Riqueza Land And Property May 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-03-292022-03-282023-03-28
Balance Sheet
Cash Bank On Hand     14 727
Current Assets4664 2517 548 7 580105 500
Debtors  7 54831 1667 58090 773
Net Assets Liabilities  2 08914 929-9 97314 913
Other Debtors  7 54811 6646 434 
Property Plant Equipment   9 1827 3455 876
Other
Accrued Liabilities Deferred Income    4 1994 199
Accumulated Depreciation Impairment Property Plant Equipment   2 7954 6326 101
Additions Other Than Through Business Combinations Property Plant Equipment   11 977  
Average Number Employees During Period  1131
Bank Borrowings Overdrafts  61410 0005702 000
Corporation Tax Payable   1 424  
Corporation Tax Recoverable    243 
Creditors5921 7785 45910 00014 83589 940
Fixed Assets    7 3455 876
Increase Decrease In Depreciation Impairment Property Plant Equipment     1 469
Increase From Depreciation Charge For Year Property Plant Equipment   2 7951 8371 469
Loans From Directors    6 5526 552
Net Current Assets Liabilities-1262 4732 08917 492-7 25415 560
Other Creditors  4 84512 14410 75060 000
Property Plant Equipment Gross Cost   11 977 11 977
Provisions For Liabilities Balance Sheet Subtotal   1 7451 396 
Recoverable Value-added Tax    6 434 
Taxation Including Deferred Taxation Balance Sheet Subtotal    -1 396-1 117
Taxation Social Security Payable     5 424
Total Assets Less Current Liabilities-1262 4732 08926 6749121 436
Trade Creditors Trade Payables   1003 51411 765
Trade Debtors Trade Receivables   19 50290390 773

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 4, 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search