Ronz Ltd LEICESTER


Ronz started in year 2013 as Private Limited Company with registration number 08709055. The Ronz company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leicester at 67 Uppingham Road. Postal code: LE5 3TB.

The company has 3 directors, namely Osman K., Mahomed O. and Naeem O.. Of them, Osman K., Mahomed O., Naeem O. have been with the company the longest, being appointed on 27 September 2013. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Ronz Ltd Address / Contact

Office Address 67 Uppingham Road
Town Leicester
Post code LE5 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08709055
Date of Incorporation Fri, 27th Sep 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Osman K.

Position: Director

Appointed: 27 September 2013

Mahomed O.

Position: Director

Appointed: 27 September 2013

Naeem O.

Position: Director

Appointed: 27 September 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Marko (Leicester) Ltd from Leicester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mahomed O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Marko (Leicester) Ltd

67 Uppingham Road, Leicester, LE5 3TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12532504
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahomed O.

Notified on 29 June 2016
Ceased on 30 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth3157 248386 832       
Balance Sheet
Cash Bank In Hand3331 218487 274       
Cash Bank On Hand  487 274296 249408 079310 943224 5911 102 3651 327 369316 685
Current Assets3418 382544 836488 968518 469414 954318 9731 177 0521 432 434411 798
Debtors 15 09512 47913 32910 16022 76212 23922 46059 44148 673
Net Assets Liabilities  386 832581 880782 6101 046 0651 371 8162 176 0321 025 612252 116
Net Assets Liabilities Including Pension Asset Liability3157 248386 832       
Other Debtors   6 8181 1879 7395 1641 187  
Property Plant Equipment  12 08711 09110 0508 7028 65830 94535 88335 620
Stocks Inventory 72 06945 083       
Tangible Fixed Assets 2 68712 087       
Total Inventories  45 083179 390100 23081 24982 14352 22745 62446 440
Reserves/Capital
Called Up Share Capital3100100       
Profit Loss Account Reserve 157 148386 732       
Shareholder Funds3157 248386 832       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 2387 0559 82312 11114 33823 61330 90138 128
Additions Other Than Through Business Combinations Investment Property Fair Value Model   320 921158 431423 792543 122278 254  
Average Number Employees During Period   8878161211
Creditors  167 674237 388223 596279 182400 358754 762435 887188 534
Creditors Due Within One Year 263 284167 674       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   378      
Disposals Property Plant Equipment   1 512      
Fixed Assets  12 087332 012489 402911 8461 454 9241 755 46535 883 
Increase From Depreciation Charge For Year Property Plant Equipment   3 1952 7682 2882 2279 2757 2887 227
Investment Property   320 921479 352903 1441 446 2661 724 520  
Investment Property Fair Value Model   320 921479 352903 1441 446 2661 724 520  
Net Current Assets Liabilities3155 098377 162251 580294 873135 772-81 385422 290996 547223 264
Number Shares Allotted3100100       
Other Creditors   67 95776 465117 444193 693282 724  
Other Taxation Social Security Payable   124 641128 944141 076177 487413 632  
Par Value Share111       
Property Plant Equipment Gross Cost  16 32518 14619 87320 81322 99654 55866 78473 748
Provisions For Liabilities Balance Sheet Subtotal  2 4171 7121 6651 5531 7231 7236 8186 768
Provisions For Liabilities Charges 5372 417       
Share Capital Allotted Called Up Paid3100100       
Tangible Fixed Assets Additions 3 36612 959       
Tangible Fixed Assets Cost Or Valuation 3 36616 325       
Tangible Fixed Assets Depreciation 6794 238       
Tangible Fixed Assets Depreciation Charged In Period 6793 559       
Total Additions Including From Business Combinations Property Plant Equipment   3 3331 7279402 18331 56212 2266 964
Total Assets Less Current Liabilities3157 785389 249583 592784 2751 047 6181 373 5392 177 7551 032 430258 884
Trade Creditors Trade Payables   44 79018 18720 66229 17835 406  
Trade Debtors Trade Receivables   6 5118 97313 0237 07521 273  
Bank Borrowings Overdrafts       23 000  
Disposals Investment Property Fair Value Model        1 724 520 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 1st December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements