Ryefield Engineering Company Limited HERTS


Founded in 1990, Ryefield Engineering Company, classified under reg no. 02480779 is an active company. Currently registered at Delamare Road EN8 9TA, Herts the company has been in the business for thirty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Michael S., Vincenzo C.. Of them, Michael S., Vincenzo C. have been with the company the longest, being appointed on 22 May 2003. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith B. who worked with the the firm until 22 May 2003.

Ryefield Engineering Company Limited Address / Contact

Office Address Delamare Road
Office Address2 Cheshunt
Town Herts
Post code EN8 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480779
Date of Incorporation Tue, 13th Mar 1990
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 22 May 2003

Vincenzo C.

Position: Director

Appointed: 22 May 2003

Keith B.

Position: Secretary

Resigned: 22 May 2003

Andrew F.

Position: Secretary

Appointed: 20 June 2003

Resigned: 30 October 2020

Andrew F.

Position: Director

Appointed: 22 May 2003

Resigned: 30 October 2020

Leonard G.

Position: Director

Appointed: 12 March 1991

Resigned: 07 October 1994

Keith B.

Position: Director

Appointed: 12 March 1991

Resigned: 31 January 2007

Alan C.

Position: Director

Appointed: 12 March 1991

Resigned: 31 October 2007

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Ryefield Delamare Limited from Waltham Cross, England. The abovementioned PSC is classified as "a company limited by shares", 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. Another one in the persons with significant control register is Vincenzo C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryefield Delamare Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 04644512
Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vincenzo C.

Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 018 5491 844 0232 727 5301 723 6364 207 9324 423 8105 718 551
Current Assets2 284 5723 315 4674 176 9193 153 5776 001 2526 323 6937 889 721
Debtors695 363820 539763 660794 7211 013 173877 644923 338
Other Debtors18 54513 57210 83025 9349 54427 44115 903
Property Plant Equipment13 38853 64740 73530 89025 82927 404 
Total Inventories570 660650 905685 729635 220780 1471 022 2391 247 832
Other
Accumulated Amortisation Impairment Intangible Assets198 994198 994198 994198 994198 994198 994 
Accumulated Depreciation Impairment Property Plant Equipment115 858121 982135 269145 114153 206160 9925 301
Average Number Employees During Period18161617151416
Creditors636 261717 859729 805686 5262 147 2771 147 4321 103 457
Fixed Assets13 38953 64840 73630 89125 830109 538102 682
Increase From Depreciation Charge For Year Property Plant Equipment 6 12413 2879 8458 0927 7863 518
Intangible Assets1111111
Intangible Assets Gross Cost198 995198 995198 995198 995198 995198 995 
Investments Fixed Assets     82 13382 133
Investments In Group Undertakings     82 13382 133
Net Current Assets Liabilities1 648 3112 597 6083 447 1142 467 0513 853 9755 176 2616 786 264
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors42 90542 10041 38030 5421 201 010367 60539 985
Other Taxation Social Security Payable320 108358 747358 682365 009472 134378 387538 643
Par Value Share 111111
Property Plant Equipment Gross Cost129 246175 629176 004176 004179 035188 396 
Total Additions Including From Business Combinations Property Plant Equipment 46 383375 3 0319 361 
Total Assets Less Current Liabilities1 661 7002 651 2563 487 8502 497 9423 879 8055 285 7996 888 946
Trade Creditors Trade Payables273 248317 012329 743290 975474 133401 440524 829
Trade Debtors Trade Receivables676 818806 967752 830768 7871 003 629850 203907 435

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 12th, January 2024
Free Download (12 pages)

Company search

Advertisements