You are here: bizstats.co.uk > a-z index > R list > RK list

Rka Leisure Ltd SUNDERLAND


Founded in 2013, Rka Leisure, classified under reg no. 08748210 is an active company. Currently registered at The Salt House Kitchen SR6 8DA, Sunderland the company has been in the business for twelve years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Samantha K., Abby Q.. Of them, Samantha K., Abby Q. have been with the company the longest, being appointed on 4 November 2014. As of 11 July 2025, there was 1 ex director - Gary A.. There were no ex secretaries.

Rka Leisure Ltd Address / Contact

Office Address The Salt House Kitchen
Office Address2 6 Queens Parade
Town Sunderland
Post code SR6 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08748210
Date of Incorporation Fri, 25th Oct 2013
Industry Licensed restaurants
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Samantha K.

Position: Director

Appointed: 04 November 2014

Abby Q.

Position: Director

Appointed: 04 November 2014

Gary A.

Position: Director

Appointed: 25 October 2013

Resigned: 04 November 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Samantha K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Abby Q. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha K.

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

Abby Q.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-41 810-46 836-81 258       
Balance Sheet
Current Assets17 42632 63931 12727 48225 61424 01741 95644 11639 13640 403
Net Assets Liabilities  81 258112 238142 644126 121166 93175 79090 702108 011
Cash Bank In Hand4 96017 919        
Debtors2 8661 500        
Intangible Fixed Assets69 53252 149        
Net Assets Liabilities Including Pension Asset Liability-41 810-46 836-81 258       
Stocks Inventory9 60013 220        
Tangible Fixed Assets46 45857 113        
Reserves/Capital
Called Up Share Capital1212        
Profit Loss Account Reserve-41 822-46 848        
Shareholder Funds-41 810-46 836-81 258       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 5524 6342 4711 6701 6284 0624 151
Average Number Employees During Period    171513131315
Creditors  182 435197 920208 866185 688209 081150 607156 472173 194
Fixed Assets115 990109 26283 73763 20443 28637 48731 86427 22625 32123 262
Net Current Assets Liabilities-118 306-128 526-150 807168 890181 296161 137167 125101 388111 961127 122
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5011 5481 956534 5 1035 3755 669
Total Assets Less Current Liabilities-2 316-19 264-67 070105 686138 010123 650135 26174 16286 640103 860
Creditors Due After One Year39 49427 57214 188       
Creditors Due Within One Year135 732161 165182 435       
Intangible Fixed Assets Additions86 915         
Intangible Fixed Assets Aggregate Amortisation Impairment17 38334 766        
Intangible Fixed Assets Amortisation Charged In Period17 38317 383        
Intangible Fixed Assets Cost Or Valuation86 91586 915        
Tangible Fixed Assets Additions55 90720 734        
Tangible Fixed Assets Cost Or Valuation54 65775 391        
Tangible Fixed Assets Depreciation8 19918 278        
Tangible Fixed Assets Depreciation Charged In Period8 19910 079        
Tangible Fixed Assets Disposals1 250         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On March 17, 2025 director's details were changed
filed on: 17th, April 2025
Free Download (2 pages)

Company search

Advertisements