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.
Office Address | Office 307, The Base |
Office Address2 | Dallam Lane |
Town | Warrington |
Post code | WA2 7NG |
Country of origin | United Kingdom |
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 |
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 |
Riqueza Land And Property | May 24, 2017 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-03-29 | 2022-03-28 | 2023-03-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 14 727 | |||||
Current Assets | 466 | 4 251 | 7 548 | 7 580 | 105 500 | |
Debtors | 7 548 | 31 166 | 7 580 | 90 773 | ||
Net Assets Liabilities | 2 089 | 14 929 | -9 973 | 14 913 | ||
Other Debtors | 7 548 | 11 664 | 6 434 | |||
Property Plant Equipment | 9 182 | 7 345 | 5 876 | |||
Other | ||||||
Accrued Liabilities Deferred Income | 4 199 | 4 199 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 795 | 4 632 | 6 101 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 11 977 | |||||
Average Number Employees During Period | 1 | 1 | 3 | 1 | ||
Bank Borrowings Overdrafts | 614 | 10 000 | 570 | 2 000 | ||
Corporation Tax Payable | 1 424 | |||||
Corporation Tax Recoverable | 243 | |||||
Creditors | 592 | 1 778 | 5 459 | 10 000 | 14 835 | 89 940 |
Fixed Assets | 7 345 | 5 876 | ||||
Increase Decrease In Depreciation Impairment Property Plant Equipment | 1 469 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 2 795 | 1 837 | 1 469 | |||
Loans From Directors | 6 552 | 6 552 | ||||
Net Current Assets Liabilities | -126 | 2 473 | 2 089 | 17 492 | -7 254 | 15 560 |
Other Creditors | 4 845 | 12 144 | 10 750 | 60 000 | ||
Property Plant Equipment Gross Cost | 11 977 | 11 977 | ||||
Provisions For Liabilities Balance Sheet Subtotal | 1 745 | 1 396 | ||||
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 | -126 | 2 473 | 2 089 | 26 674 | 91 | 21 436 |
Trade Creditors Trade Payables | 100 | 3 514 | 11 765 | |||
Trade Debtors Trade Receivables | 19 502 | 903 | 90 773 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on February 4, 2024 filed on: 7th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy