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

Rra Architects Ltd CHELTENHAM


Founded in 2011, Rra Architects, classified under reg no. 07888076 is an active company. Currently registered at 16 Royal Crescent GL50 3DA, Cheltenham the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2019/08/06 Rra Architects Ltd is no longer carrying the name Rra Architects Hereford.

The firm has one director. Mark P., appointed on 20 December 2011. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Garry T. and who left the the firm on 19 December 2016. In addition, there is one former secretary - Garry T. who worked with the the firm until 19 December 2016.

Rra Architects Ltd Address / Contact

Office Address 16 Royal Crescent
Town Cheltenham
Post code GL50 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07888076
Date of Incorporation Tue, 20th Dec 2011
Industry Architectural activities
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mark P.

Position: Director

Appointed: 20 December 2011

Garry T.

Position: Director

Appointed: 20 December 2011

Resigned: 19 December 2016

Garry T.

Position: Secretary

Appointed: 20 December 2011

Resigned: 19 December 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is The Powles Group Ltd from Cheltenham, England. This PSC is categorised as "a 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. The second one in the PSC register is 191216 Limited that entered Cheltenham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Powles Group Ltd

16 Royal Crescent Bayshill Road, Cheltenham, Gloucestershire, GL50 3DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10519562
Notified on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

191216 Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07884925
Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rra Architects Hereford August 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth25 55913 16936 840   
Balance Sheet
Cash Bank On Hand  3913 75540 5806 841
Current Assets249 94193 347209 585367 719350 101382 411
Debtors240 293158 738209 546353 964309 521375 570
Net Assets Liabilities  36 8405 73247 43229 620
Other Debtors  55 610165 26 052
Property Plant Equipment  24 52634 88025 21932 625
Cash Bank In Hand9 6485439   
Net Assets Liabilities Including Pension Asset Liability25 55913 16936 840   
Tangible Fixed Assets6 9254 79524 526   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve25 55813 16836 839   
Shareholder Funds25 55913 16936 840   
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 23623 80640 91430 709
Additions Other Than Through Business Combinations Property Plant Equipment   23 8787 44714 831
Amounts Owed By Related Parties  77 465228 583223 899240 239
Amounts Owed To Related Parties  91 520218 719142 366230 148
Bank Borrowings  9 91371 659121 30050 145
Bank Overdrafts  6 573  24 998
Creditors  194 036392 772121 30050 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 019 -24 763
Disposals Property Plant Equipment   -2 954 -14 831
Financial Commitments Other Than Capital Commitments     91 000
Increase From Depreciation Charge For Year Property Plant Equipment   12 58917 10814 558
Net Current Assets Liabilities18 7318 37415 549-25 053145 98649 424
Other Creditors  2 649 338 
Other Payables Accrued Expenses  21 49445 35010 9303 450
Prepayments  7 2084 7237 62711 792
Property Plant Equipment Gross Cost  37 76258 68666 13363 334
Taxation Social Security Payable  20 98321 41719 49116 316
Total Assets Less Current Liabilities25 65613 16940 0759 827171 20582 049
Total Borrowings  16 48671 659121 30050 145
Trade Creditors Trade Payables  25 05821 50815 81739 155
Trade Debtors Trade Receivables  69 26378 73477 99597 487
Unpaid Contributions To Pension Schemes  1943008231 167
Creditors Due Within One Year231 21084 973194 036   
Number Shares Allotted111   
Par Value Share 11   
Provisions For Liabilities Charges97 3 235   
Value Shares Allotted111   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023/06/16
filed on: 19th, June 2023
Free Download (2 pages)

Company search