Rk Air Limited QUORN


Rk Air started in year 2014 as Private Limited Company with registration number 09172591. The Rk Air company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Quorn at 78 Loughborough Road. Postal code: LE12 8DX.

The company has 2 directors, namely Robert L., Darragh M.. Of them, Darragh M. has been with the company the longest, being appointed on 26 April 2016 and Robert L. has been with the company for the least time - from 8 July 2016. As of 21 May 2024, there were 2 ex directors - Barbara K., Richard K. and others listed below. There were no ex secretaries.

Rk Air Limited Address / Contact

Office Address 78 Loughborough Road
Town Quorn
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172591
Date of Incorporation Tue, 12th Aug 2014
Industry Other construction installation
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Robert L.

Position: Director

Appointed: 08 July 2016

Darragh M.

Position: Director

Appointed: 26 April 2016

Barbara K.

Position: Director

Appointed: 12 August 2014

Resigned: 12 August 2014

Richard K.

Position: Director

Appointed: 12 August 2014

Resigned: 26 April 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Robert L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Darragh M. This PSC owns 25-50% shares. Then there is Richard K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Robert L.

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

Darragh M.

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

Richard K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand270 646368 318712 407345 346538 911749 970648 751541 054
Current Assets476 5361 097 0651 300 6501 455 8061 923 0301 701 4791 816 0511 857 797
Debtors205 890306 326310 243507 827436 083282 1521 118 8001 268 243
Net Assets Liabilities205 577396 819537 096683 041824 455549 747148 255513 113
Other Debtors20 7968 10015 89215 27015 07160 265928 722846 756
Property Plant Equipment56 776143 239152 818308 158348 325192 459221 632238 125
Total Inventories 422 421278 000602 633948 036669 35748 50048 500
Other
Accrued Liabilities5 2003 000253 700253 700253 70083 000203 258343 380
Accumulated Depreciation Impairment Property Plant Equipment12 92436 81777 940150 038202 567219 166268 208294 134
Additions Other Than Through Business Combinations Property Plant Equipment 110 35650 702236 918142 0462 233140 24580 397
Average Number Employees During Period128283725262022
Bank Borrowings     488 750373 750258 750
Creditors39 63880 87150 658131 436124 553555 620440 964307 647
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 703-32 020-45 280-26 169-28 819
Disposals Property Plant Equipment   -9 480-49 350-141 500-62 030-37 978
Finance Lease Liabilities Present Value Total39 63880 87150 658131 43699 24166 87026 53818 318
Increase From Depreciation Charge For Year Property Plant Equipment 23 89341 12375 80184 54961 87975 21154 745
Net Current Assets Liabilities188 439350 831437 598506 319635 157912 908367 587582 635
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors74 31053 014122 48535 93531 71564 9645 3756 377
Other Inventories      48 50048 500
Other Remaining Borrowings 17 500      
Par Value Share 1111111
Prepayments   13 31112 400 8 31058 859
Property Plant Equipment Gross Cost69 700180 056230 758458 196550 892411 625489 840532 259
Provisions For Liabilities Balance Sheet Subtotal 16 3802 662 34 474   
Taxation Social Security Payable27 56588 447167 460149 462171 571321 076360 183177 316
Total Assets Less Current Liabilities245 215494 070590 416814 477983 4821 105 367589 219820 760
Total Borrowings39 63880 87150 658131 436124 553555 620440 964307 647
Trade Creditors Trade Payables167 649554 105275 445407 430731 646187 236738 110614 772
Trade Debtors Trade Receivables185 094298 226294 351479 246408 612221 887181 768362 628
Work In Progress 422 421278 000602 633948 036669 357  
Amount Specific Advance Or Credit Directors    -1 157-30 31443 68680 056
Amount Specific Advance Or Credit Made In Period Directors     107 867107 024110 370
Amount Specific Advance Or Credit Repaid In Period Directors     -137 024-33 024-74 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, October 2023
Free Download (14 pages)

Company search

Advertisements