Ritual Motorcycles Limited GRAVESEND


Founded in 2014, Ritual Motorcycles, classified under reg no. 09089337 is an active company. Currently registered at 25 Denton Court Road DA12 2HS, Gravesend the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Brian F., Bryan F. and Steven F.. Of them, Brian F., Bryan F., Steven F. have been with the company the longest, being appointed on 17 June 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ritual Motorcycles Limited Address / Contact

Office Address 25 Denton Court Road
Town Gravesend
Post code DA12 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09089337
Date of Incorporation Tue, 17th Jun 2014
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Brian F.

Position: Director

Appointed: 17 June 2014

Bryan F.

Position: Director

Appointed: 17 June 2014

Steven F.

Position: Director

Appointed: 17 June 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Steven F. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Bryan F. This PSC owns 25-50% shares. The third one is Brian F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Steven F.

Notified on 20 December 2016
Nature of control: 25-50% shares

Bryan F.

Notified on 20 December 2016
Nature of control: 25-50% shares

Brian F.

Notified on 20 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-71593       
Balance Sheet
Cash Bank On Hand  2273 501-1 3834 9951 9185017 428
Current Assets 1563273 601-9115 4672 7506017 528
Debtors 156  372372732  
Net Assets Liabilities 593450397-5 498-6 017-11 870-14 814-8 830
Other Debtors    372372732  
Property Plant Equipment 3 9733 9733 9733 0782 3431 6671 061508
Total Inventories  100100100100100100100
Net Assets Liabilities Including Pension Asset Liability-71593       
Tangible Fixed Assets3 973        
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-74590       
Shareholder Funds-71593       
Other
Version Production Software      2 0212 022 
Accrued Liabilities   480480517937729759
Accrued Liabilities Deferred Income 1 080700480     
Accumulated Depreciation Impairment Property Plant Equipment    8951 6302 3062 9123 465
Amounts Owed By Directors 156       
Average Number Employees During Period   333333
Bank Borrowings      2 9441 8291 227
Bank Borrowings Overdrafts       576602
Corporation Tax Payable  711372     
Creditors 3 5363 8507 0777 66513 82713 34314 64715 639
Dividends Paid On Shares  3 5002 000     
Finished Goods Goods For Resale   100100100   
Fixed Assets3 9733 9733 9733 973     
Increase From Depreciation Charge For Year Property Plant Equipment    895735676606553
Loans From Directors  2 4396 2257 18513 31012 40613 34214 278
Net Current Assets Liabilities-4 044-3 380-3 523-3 576-8 576-8 360-10 593-14 046-8 111
Other Creditors 2 456       
Property Plant Equipment Gross Cost  3 9733 9733 9733 9733 9733 9733 973
Taxation Social Security Payable   372     
Total Assets Less Current Liabilities-71593450397 -6 017-8 926-12 985-7 603
Work In Progress  100      
Accruals Deferred Income-29        
Creditors Due Within One Year3 9443 380       
Number Shares Allotted3        
Par Value Share1        
Share Capital Allotted Called Up Paid3        
Tangible Fixed Assets Additions3 973        
Tangible Fixed Assets Cost Or Valuation3 973        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On February 5, 2024 director's details were changed
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements