Rachyal & Co Limited, Solihull

About
Name: Rachyal & Co Limited
Number: 05959007
Incorporation date: 2006-10-06
End of financial year: 30 September
 
Address: Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
SIC code: 46900 - Non-specialised wholesale trade
46190 - Agents involved in the sale of a variety of goods
47190 - Other retail sale in non-specialised stores
Company staff
People with significant control
Cornel F.
31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
Jahangir M.
6 April 2016 - 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Financial data
Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30
Current Assets - - - - 696,918 2,620,336 3,309,060 188,103
Fixed Assets - - - - 32,320 890,797 890,797 57,069
Total Assets Less Current Liabilities - - - 100 609,980 2,842,202 4,966,865 -1,195,081
Number Shares Allotted - 99 100 100 - 25,000 - -
Shareholder Funds 99 100 100 100 609,980 2,788,342 - -
Tangible Fixed Assets - - - - 14,320 132,320 - -

Rachyal & Co Limited was dissolved on 2022-06-24. Rachyal & was a private limited company that was located at Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG. Its total net worth was estimated to be approximately 99 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2006-10-06) was run by 1 director.
Director Cornel F. who was appointed on 31 October 2018.

The company was officially classified as "non-specialised wholesale trade" (46900), "agents involved in the sale of a variety of goods" (46190), "other retail sale in non-specialised stores" (47190). The latest confirmation statement was filed on 2018-10-31 and last time the accounts were filed was on 30 September 2018. 2015-07-29 was the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 7 Portland Road Birmingham B16 9HN England on 2018/11/23 to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG
filed on: 23rd, November 2018 | address
Free Download (2 pages)