Rivercircle Limited PETERBOROUGH


Rivercircle started in year 1983 as Private Limited Company with registration number 01751194. The Rivercircle company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Peterborough at 36 Tyndall Court. Postal code: PE2 6LR.

At present there are 3 directors in the the company, namely Jonathan T., Angelo P. and Agostino P.. In addition one secretary - Brenda P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eileen D. who worked with the the company until 13 October 2003.

Rivercircle Limited Address / Contact

Office Address 36 Tyndall Court
Office Address2 Commerce Road Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751194
Date of Incorporation Thu, 8th Sep 1983
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Brenda P.

Position: Secretary

Appointed: 13 October 2003

Jonathan T.

Position: Director

Appointed: 05 February 1996

Angelo P.

Position: Director

Appointed: 28 November 1991

Agostino P.

Position: Director

Appointed: 28 November 1991

Eileen D.

Position: Secretary

Appointed: 28 November 1991

Resigned: 13 October 2003

Brian D.

Position: Director

Appointed: 28 November 1991

Resigned: 04 January 2002

Norman T.

Position: Director

Appointed: 28 November 1991

Resigned: 07 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we established, there is Angelo P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Agostino P. This PSC has significiant influence or control over the company,. Moving on, there is Brenda P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Angelo P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Agostino P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brenda P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth465 405466 181452 971       
Balance Sheet
Cash Bank On Hand  342634939937335 292472 05359 498 
Current Assets960 7091 407 0181 424 8381 143 8321 196 7951 030 6822 004 4641 843 9981 756 9441 472 293
Debtors864 6391 322 9641 340 3691 046 8371 094 136924 4601 568 7131 282 6201 602 7691 380 704
Net Assets Liabilities  452 974403 919459 514515 207598 210609 694732 347816 324
Other Debtors  856 978580 35083457 10 1133 1362 176
Property Plant Equipment  504 443419 285669 070887 140841 063746 616899 746782 475
Total Inventories  84 12796 361101 720105 285100 45989 32594 677 
Cash Bank In Hand420512342       
Stocks Inventory95 65083 54284 127       
Tangible Fixed Assets424 279360 229504 443       
Reserves/Capital
Called Up Share Capital173 400173 400173 400       
Profit Loss Account Reserve241 005241 781228 571       
Shareholder Funds465 405466 181452 971       
Other
Accrued Liabilities Deferred Income   25 93130 60827 89979 993103 529197 472258 615
Accumulated Depreciation Impairment Property Plant Equipment  1 474 4661 524 7481 448 2741 532 6921 589 1461 656 0191 733 5581 850 121
Amounts Recoverable On Contracts   556 740608 476252 8021 027 128847 450695 113592 193
Average Number Employees During Period     4844473938
Bank Borrowings Overdrafts  159 615124 14588 67553 20517 735229 167183 334133 374
Corporation Tax Recoverable  35 45820 07436 54136 0897 4361 95532 876 
Creditors  283 677159 191308 811410 412281 211349 435363 665236 279
Finance Lease Liabilities Present Value Total   35 046220 136357 207263 476120 268180 331102 905
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  -16 600       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    653 000559 572510 558636 079514 922399 553
Increase From Depreciation Charge For Year Property Plant Equipment   73 48287 07998 770117 279119 334137 238132 668
Net Current Assets Liabilities347 740317 438232 205153 167137 564111 850106 861262 850273 689344 537
Number Shares Issued Fully Paid   173 400173 400     
Other Creditors  124 06235 04621 69138 60313 3656 1008501 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 200163 55314 35260 82552 46159 69816 105
Other Disposals Property Plant Equipment   36 000170 98720 99560 82563 65859 69816 814
Other Remaining Borrowings   33 23520 91545 4142 7784 04313 9556 626
Other Taxation Social Security Payable  102 15469 16183 96672 335163 146154 19193 214105 722
Par Value Share 1111     
Payments Received On Account   252 488601 430195 7331 277 5211 031 224805 155375 457
Prepayments Accrued Income   23 08812 13927 22936 33439 917308 29567 102
Property Plant Equipment Gross Cost  1 978 9091 944 0322 117 3442 419 8322 430 2092 402 6352 633 3052 632 596
Provisions For Liabilities Balance Sheet Subtotal  -7429 34238 30973 37168 50350 33777 42374 409
Total Additions Including From Business Combinations Property Plant Equipment   1 124344 299323 48471 20236 084290 36716 105
Total Assets Less Current Liabilities772 019677 667736 648572 452806 634998 990947 9241 009 4661 173 4351 127 012
Trade Creditors Trade Payables  171 528238 700111 937138 279172 745100 284202 672227 411
Trade Debtors Trade Receivables  447 194446 413436 146608 283497 815383 185563 349719 233
Creditors Due After One Year290 612205 699283 677       
Creditors Due Within One Year612 9691 089 5801 192 633       
Number Shares Allotted 173 400173 400       
Other Reserves51 00051 00051 000       
Provisions For Liabilities Charges16 0025 787        
Share Capital Allotted Called Up Paid173 400173 400173 400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements