Ritec International Limited LONDON


Ritec International started in year 1987 as Private Limited Company with registration number 02106699. The Ritec International company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 15 Compass West Estate. Postal code: N17 0XL.

There is a single director in the firm at the moment - Karen L., appointed on 20 December 1991. In addition, a secretary was appointed - Rakhi K., appointed on 23 August 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ritec International Limited Address / Contact

Office Address 15 Compass West Estate
Office Address2 West Road
Town London
Post code N17 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02106699
Date of Incorporation Fri, 6th Mar 1987
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Rakhi K.

Position: Secretary

Appointed: 23 August 2005

Karen L.

Position: Director

Appointed: 20 December 1991

Stephen B.

Position: Director

Resigned: 06 March 2021

Rakhi K.

Position: Director

Appointed: 16 April 2010

Resigned: 18 December 2012

David C.

Position: Secretary

Appointed: 06 October 2004

Resigned: 23 August 2005

Paul M.

Position: Secretary

Appointed: 12 December 2003

Resigned: 06 October 2004

David C.

Position: Director

Appointed: 10 July 2002

Resigned: 23 August 2005

Peter H.

Position: Director

Appointed: 01 February 1999

Resigned: 11 December 2003

Peter H.

Position: Secretary

Appointed: 03 March 1997

Resigned: 11 December 2003

Derek S.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 2005

Karen L.

Position: Secretary

Appointed: 09 February 1994

Resigned: 03 March 1997

Philip H.

Position: Secretary

Appointed: 20 December 1991

Resigned: 09 February 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Karen B. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Bernard E. This PSC owns 25-50% shares.

Karen B.

Notified on 20 December 2016
Nature of control: 50,01-75% shares

Bernard E.

Notified on 20 December 2016
Ceased on 4 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55125320   
Current Assets1 169 7511 142 7111 060 7051 107 7541 013 0041 045 550
Debtors1 080 0461 057 633982 5511 032 565937 045994 438
Net Assets Liabilities -168 798-250 642-306 342-193 201-87 073
Other Debtors14 6658 641    
Property Plant Equipment8 8775 1753 2149999311 346
Total Inventories89 15484 82578 13475 18975 95951 112
Other
Version Production Software  2 0202 0222 023 
Accrued Liabilities 3 250    
Accrued Liabilities Deferred Income53 25053 250    
Accumulated Depreciation Impairment Property Plant Equipment153 785158 021152 007154 222135 765135 350
Additions Other Than Through Business Combinations Property Plant Equipment 534325 2 531 
Amounts Owed By Associates Joint Ventures Participating Interests966 311989 797    
Amounts Owed By Group Undertakings Participating Interests 989 797959 002992 867942 154981 568
Average Number Employees During Period 1111977
Bank Borrowings Overdrafts18 77145 39244 29742 95647 06738 497
Creditors1 238 5891 316 6841 314 5611 415 0951 207 1361 133 969
Finished Goods Goods For Resale 84 82578 134   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 85 00085 00085 00085 00085 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 2362 2862 2151 064714
Loans From Directors 538 600554 300551 300574 300648 300
Net Current Assets Liabilities-68 838-173 973-253 856-307 341-194 132-88 419
Nominal Value Allotted Share Capital 141 093141 093   
Number Shares Allotted  141 093   
Number Shares Issued Fully Paid 141 093    
Other Creditors563 270113 570157 940204 015133 736126 162
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 5211 129
Other Disposals Property Plant Equipment    21 056 
Other Taxation Social Security Payable13 15411 680    
Par Value Share 11   
Percentage Class Share Held In Subsidiary 100    
Property Plant Equipment Gross Cost162 662154 896155 221155 221136 696136 696
Recoverable Value-added Tax 8 64114 96817 6087 39913 772
Taxation Social Security Payable 11 68011 31331 78213 12717 267
Total Assets Less Current Liabilities-59 961-168 798    
Trade Creditors Trade Payables590 144604 192546 711585 042438 906303 743
Trade Debtors Trade Receivables99 07059 1958 58122 090-12 508-902

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements