River Horse (europe) Ltd NOTTINGHAM


River Horse (europe) started in year 2010 as Private Limited Company with registration number 07310758. The River Horse (europe) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Nottingham at Castle Cavendish Enterprise Centre. Postal code: NG7 3EN.

The firm has 2 directors, namely Alessio C., Alberto G.. Of them, Alberto G. has been with the company the longest, being appointed on 12 July 2010 and Alessio C. has been with the company for the least time - from 2 August 2010. As of 25 April 2024, there was 1 ex director - Matthew W.. There were no ex secretaries.

River Horse (europe) Ltd Address / Contact

Office Address Castle Cavendish Enterprise Centre
Office Address2 63 - 67 St. Peters Street
Town Nottingham
Post code NG7 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07310758
Date of Incorporation Mon, 12th Jul 2010
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alessio C.

Position: Director

Appointed: 02 August 2010

Alberto G.

Position: Director

Appointed: 12 July 2010

Matthew W.

Position: Director

Appointed: 03 August 2015

Resigned: 31 October 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Alessio C. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Alberto G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alessio C.

Notified on 27 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Alberto G.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 191 634113 602240 208133 368162 147233 40297 75131 565
Current Assets39 794203 853130 574246 477249 842280 916319 039218 179222 981
Debtors12 21111 26912 0221 3191 52426 05319 51443 9684 892
Net Assets Liabilities -26 905-16 886-10 729-10 10730 028-20 43533 54028 301
Other Debtors 500500500500500500500500
Property Plant Equipment 1 8984 0815 0804 5663 3996 1218 3456 729
Total Inventories 9504 9504 950114 95092 71666 12376 460186 524
Cash Bank In Hand24 083191 634       
Net Assets Liabilities Including Pension Asset Liability-41 146-26 905       
Stocks Inventory3 500950       
Tangible Fixed Assets7151 898       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve-41 646-27 405       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6674 0275 2976 4387 6059 45310 62012 236
Additions Other Than Through Business Combinations Property Plant Equipment  3 5432 269627 4 5703 391 
Average Number Employees During Period 44444443
Bank Overdrafts      75 000  
Corporation Tax Payable     6 364   
Creditors 232 656151 541262 286264 515254 287345 595192 984201 409
Increase From Depreciation Charge For Year Property Plant Equipment  1 3601 2701 1411 1671 8481 1671 616
Net Current Assets Liabilities-41 861-28 803-20 967-15 809-14 67326 629-26 55625 19521 572
Other Creditors 208 44461 308204 768221 348222 548211 073195 787191 880
Other Taxation Social Security Payable 9 87116 46933 099-5 0667 674-8 793-29 0243 055
Property Plant Equipment Gross Cost 4 5658 10810 37711 00411 00415 57418 96518 965
Trade Creditors Trade Payables 14 34173 76424 41948 23317 70168 31526 2216 474
Trade Debtors Trade Receivables 10 76911 5228191 02425 55319 01443 4684 392
Capital Employed-41 146-26 905       
Creditors Due Within One Year81 655232 656       
Number Shares Allotted 500       
Par Value Share 1       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 1 816       
Tangible Fixed Assets Cost Or Valuation2 7494 565       
Tangible Fixed Assets Depreciation2 0342 667       
Tangible Fixed Assets Depreciation Charged In Period 633       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, October 2023
Free Download (5 pages)

Company search