Ryans Removals Limited SOLIHULL


Ryans Removals started in year 2001 as Private Limited Company with registration number 04191288. The Ryans Removals company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Solihull at 99 York Road. Postal code: B28 8LH.

The firm has 2 directors, namely Thomas R., David R.. Of them, David R. has been with the company the longest, being appointed on 30 March 2001 and Thomas R. has been with the company for the least time - from 1 September 2014. At the moment there is 1 former director listed by the firm - Maralyn R., who left the firm on 31 May 2003. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the B28 8LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0266449 . It is located at 99 - 101 York Road, Hall Green, Birmingham with a total of 4 cars.

Ryans Removals Limited Address / Contact

Office Address 99 York Road
Office Address2 Hall Green
Town Solihull
Post code B28 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191288
Date of Incorporation Fri, 30th Mar 2001
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Thomas R.

Position: Director

Appointed: 01 September 2014

David R.

Position: Director

Appointed: 30 March 2001

Thomas R.

Position: Secretary

Appointed: 31 May 2003

Resigned: 14 June 2019

Maralyn R.

Position: Director

Appointed: 30 March 2001

Resigned: 31 May 2003

David R.

Position: Secretary

Appointed: 30 March 2001

Resigned: 31 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 March 2001

Resigned: 30 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2001

Resigned: 30 March 2001

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is David R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Thomas R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth511 310536 914570 049586 389601 685520 505  
Balance Sheet
Cash Bank In Hand372 86839 84837 233130 51553 54557 108  
Cash Bank On Hand      53 5357 243
Current Assets486 395133 910145 714241 962166 298133 771123 70579 244
Debtors113 52794 062108 481111 447112 75376 66370 17072 001
Net Assets Liabilities Including Pension Asset Liability 536 914567 888586 389601 685520 505  
Other Debtors      52 64752 647
Property Plant Equipment      122 032198 143
Tangible Fixed Assets102 29878 246159 661171 053156 664126 734  
Reserves/Capital
Called Up Share Capital1111100100  
Profit Loss Account Reserve511 309536 913567 887586 388601 585520 405  
Shareholder Funds511 310536 914570 049586 389601 685520 505  
Other
Accrued Liabilities      2 1002 500
Accumulated Depreciation Impairment Property Plant Equipment      446 546475 271
Bank Borrowings Overdrafts       40 429
Corporation Tax Payable      3 9386 727
Creditors     301 276309 323341 242
Creditors Due After One Year  44 23215 34415 344   
Creditors Due Within One Year77 383144 309246 239372 558267 209301 276  
Finance Lease Liabilities Present Value Total      11 57016 225
Fixed Assets102 298547 313712 645732 329717 940688 010683 308759 419
Increase From Depreciation Charge For Year Property Plant Equipment       28 725
Investments Fixed Assets 469 067552 984561 276561 276561 276561 276561 276
Net Current Assets Liabilities409 012-10 399-100 525-130 596-100 911-167 505-185 618-261 998
Number Shares Allotted 111100100  
Other Creditors      76 37576 375
Other Loans Classified Under Investments      561 276 
Other Taxation Social Security Payable      76 23483 941
Par Value Share 11111  
Prepayments      7 2777 277
Property Plant Equipment Gross Cost      568 578673 414
Share Capital Allotted Called Up Paid1111100100  
Tangible Fixed Assets Additions  117 27351 53736 22931 466  
Tangible Fixed Assets Cost Or Valuation301 144301 144418 417469 954506 183523 774  
Tangible Fixed Assets Depreciation198 846222 898258 756298 901349 519397 040  
Tangible Fixed Assets Depreciation Charged In Period 24 05235 85840 14550 61852 377  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 856  
Tangible Fixed Assets Disposals     13 875  
Total Additions Including From Business Combinations Property Plant Equipment       104 836
Total Assets Less Current Liabilities511 310536 914614 281601 733617 029520 505497 690497 421
Trade Creditors Trade Payables      136 547111 429
Trade Debtors Trade Receivables      10 24612 077

Transport Operator Data

99 - 101 York Road
Address Hall Green
City Birmingham
Post code B28 8LH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements