Rum Cay Island Developments Ltd LEIGH-ON-SEA


Rum Cay Island Developments started in year 2014 as Private Limited Company with registration number 08884897. The Rum Cay Island Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leigh-on-sea at Monometer House. Postal code: SS9 2HL.

There is a single director in the firm at the moment - Brian S., appointed on 10 February 2014. In addition, a secretary was appointed - Stephen C., appointed on 10 February 2014. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Rum Cay Island Developments Ltd Address / Contact

Office Address Monometer House
Office Address2 Rectory Grove
Town Leigh-on-sea
Post code SS9 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884897
Date of Incorporation Mon, 10th Feb 2014
Industry Dormant Company
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Brian S.

Position: Director

Appointed: 10 February 2014

Stephen C.

Position: Secretary

Appointed: 10 February 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Claude Goldsmith Group Holdings Limited from Leigh On Sea, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Claude Goldsmith Group Holdings Limited

Monometer House Rectory Grove, Leigh On Sea, Essex, SS9 2HN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06358066
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100       
Balance Sheet
Cash Bank In Hand100100       
Cash Bank On Hand 10010010010011 0735 62114 6421 960
Current Assets213100 1005161 810 1352 893 3914 484 5514 444 124
Debtors113   4167 2351 68033 4092 164
Net Assets Liabilities    100-51 024-138 809-824 610-1 082 583
Other Debtors      1 68033 4092 164
Total Inventories     1 791 8272 886 0904 436 5004 440 000
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Amounts Owed By Group Undertakings    416    
Amounts Owed To Group Undertakings    133841 0041 309 5261 588 4591 919 312
Average Number Employees During Period    11111
Bank Borrowings     1 015 0001 712 0493 252 7173 500 000
Bank Borrowings Overdrafts     1 015 0001 712 0493 252 7173 500 000
Creditors    4161 015 0001 712 0494 841 1762 026 707
Creditors Due Within One Year113        
Net Current Assets Liabilities100100 100100963 9761 573 2404 016 5662 417 417
Number Shares Allotted100100       
Other Creditors    2834 8216 806461 120105 034
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities100100100100100963 9761 573 2404 016 5662 417 417
Trade Creditors Trade Payables     2843 8196 8652 361
Other Taxation Social Security Payable     50   
Trade Debtors Trade Receivables     7 235   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements