Rishco Limited KINGSBURY


Rishco started in year 2014 as Private Limited Company with registration number 09282482. The Rishco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Kingsbury at Psb Accountants Ltd, Jubilee House. Postal code: NW9 8TZ.

There is a single director in the firm at the moment - Jason R., appointed on 27 October 2014. In addition, a secretary was appointed - Sarah R., appointed on 27 October 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Rishco Limited Address / Contact

Office Address Psb Accountants Ltd, Jubilee House
Office Address2 Townsend Lane
Town Kingsbury
Post code NW9 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09282482
Date of Incorporation Mon, 27th Oct 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 24th October
Company age 10 years old
Account next due date Tue, 24th Oct 2023 (178 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Jason R.

Position: Director

Appointed: 27 October 2014

Sarah R.

Position: Secretary

Appointed: 27 October 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Sarah R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jason R. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 209 4001 5862 098202 1384 373
Current Assets1 220 0823 361 0373 212 3965 035 0235 220 6095 977 2136 522 190
Debtors1 220 0823 151 6373 210 8105 032 9255 220 5895 975 0756 517 817
Net Assets Liabilities  1 077 1251 846 6422 397 5912 249 5092 393 945
Other Debtors1 220 0823 151 636983 703799 3174 217 8534 530 1335 206 165
Property Plant Equipment     2 346 0003 951 005
Other
Additions Other Than Through Business Combinations Property Plant Equipment     1 425 6661 605 005
Amounts Owed By Group Undertakings Participating Interests    1 002 7361 444 9421 311 652
Amounts Owed By Related Parties   743 7011 002 736  
Amounts Owed To Group Undertakings  165116266  
Amounts Owed To Group Undertakings Participating Interests    266129 0171 523 814
Average Number Employees During Period  111  
Bank Borrowings Overdrafts    50 00050 0008 333
Corporation Tax Payable47 863 210 120370 489519 800524 984214 069
Creditors1 038 7283 181 7562 135 802280 0002 773 6824 350 0674 967 001
Fixed Assets    6642 347 1973 952 303
Investments  5313146641 1971 298
Investments Fixed Assets 335313146641 1971 298
Investments In Group Undertakings    6641 1971 298
Investments In Group Undertakings Participating Interests  165314664  
Net Current Assets Liabilities181 354179 2811 076 5942 126 3282 446 9271 627 1461 555 189
Number Shares Issued Fully Paid 100     
Other Creditors990 4203 180 8661 921 182280 0002 245 3913 684 0953 187 511
Other Investments Other Than Loans  366    
Par Value Share 1     
Property Plant Equipment Gross Cost     2 346 0003 951 005
Provisions For Liabilities Balance Sheet Subtotal     230 083230 083
Total Assets Less Current Liabilities181 354179 3141 077 1252 126 6422 447 5913 974 3435 507 492
Total Increase Decrease From Revaluations Property Plant Equipment     920 334 
Trade Creditors Trade Payables4458904 3357 7808 22511 97133 274
Trade Debtors Trade Receivables 1     
Advances Credits Directors      89 042

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 23rd, February 2024
Free Download (3 pages)

Company search