R. I. E. Limited

General information

Name:

R. I. E. Ltd

Office Address:

C/o Ground Floor St Paul's House 23 Park Square LS1 2ND Leeds

Number: 07781312

Incorporation date: 2011-09-21

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular R. I. E. Limited firm has been operating on the market for thirteen years, having launched in 2011. Registered under the number 07781312, R. I. E was set up as a Private Limited Company with office in C/o Ground Floor St Paul's House, Leeds LS1 2ND. This enterprise's SIC code is 45112 meaning Sale of used cars and light motor vehicles. R. I. E. Ltd released its account information for the financial year up to May 31, 2022. The company's most recent annual confirmation statement was released on November 6, 2022.

At the moment, the directors appointed by the following business include: Idris M. designated to this position on 2012-04-01, Hawa M. designated to this position on 2011-09-21 and Umar M. designated to this position in 2011.

Executives who have control over the firm are as follows: Umar M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hawa M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Idris M.

Role: Director

Appointed: 01 April 2012

Latest update: 30 March 2024

Hawa M.

Role: Director

Appointed: 21 September 2011

Latest update: 30 March 2024

Umar M.

Role: Director

Appointed: 21 September 2011

Latest update: 30 March 2024

People with significant control

Umar M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hawa M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 January 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 April 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

HQ address,
2013

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

HQ address,
2014

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2015

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2016

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2016 - 2014

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2013 - 2012

Name:

Bartfields Business Services Llp

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies