Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUACH DESIGNS LTD
Company Information for

RUACH DESIGNS LTD

ADAMS & MOORE HOUSE, INSTONE ROAD, DARTFORD, DA1 2AG,
Company Registration Number
03001149
Private Limited Company
Active

Company Overview

About Ruach Designs Ltd
RUACH DESIGNS LTD was founded on 1994-12-13 and has its registered office in Dartford. The organisation's status is listed as "Active". Ruach Designs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUACH DESIGNS LTD
 
Legal Registered Office
ADAMS & MOORE HOUSE
INSTONE ROAD
DARTFORD
DA1 2AG
Other companies in DA1
 
Previous Names
POWERMASTER (UK) LIMITED27/01/2005
Filing Information
Company Number 03001149
Company ID Number 03001149
Date formed 1994-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653545233  
Last Datalog update: 2024-02-05 11:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUACH DESIGNS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADAMS & MOORE (AUDIT) LIMITED   ADAMS & MOORE LIMITED   ADAMS & MOORE PROJECTS LTD   ADAMS & MOORE TAX CONSULTANCY LIMITED   EUROBALTIKA UK LTD   GRUGEON REYNOLDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUACH DESIGNS LTD

Current Directors
Officer Role Date Appointed
PRISCILLA GRACE PENMAN
Company Secretary 1994-12-13
IAN MURRAY PENMAN
Director 1994-12-13
PRISCILLA GRACE PENMAN
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NAIRNE
Director 2011-01-06 2017-04-05
MARTIN KEITH PARKER
Director 2015-05-06 2017-04-05
NEIL STEPHENS
Director 2011-01-06 2017-04-05
MARK TRY REVNELL
Director 2011-01-06 2011-12-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-12-13 1994-12-13
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-12-13 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MURRAY PENMAN REDSKY SERVICES (UK) LTD Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
PRISCILLA GRACE PENMAN REDSKY SERVICES (UK) LTD Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-09-2528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25DIRECTOR APPOINTED MR JOSHUA PENMAN
2023-05-2502/04/23 STATEMENT OF CAPITAL GBP 1229
2023-01-19CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-11-11AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-25AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AAMDAmended account full exemption
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MURRAY PENMAN
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA GRACE PENMAN
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1082
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENS
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NAIRNE
2017-03-21AAMDAmended small company accounts made up to 2016-02-29
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1082
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AAMDAmended account full exemption
2016-01-18AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR MARTIN KEITH PARKER
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1082
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM 73 Lowfield Street Dartford Kent DA1 1HP
2014-04-08SH0124/02/14 STATEMENT OF CAPITAL GBP 1082
2014-01-06AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16SH0114/02/13 STATEMENT OF CAPITAL GBP 1060
2013-01-11AR0113/12/12 FULL LIST
2012-11-27MEM/ARTSARTICLES OF ASSOCIATION
2012-10-31AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-13AA01PREVEXT FROM 31/12/2011 TO 29/02/2012
2012-02-02RES01ALTER ARTICLES 13/01/2012
2012-02-02RES13CREATION OF 250 NEW PREFERENCE SHARES 13/01/2012
2012-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-01RES13CREATION OF 900 NEW SHARES OF £1 EACH 11/01/2012
2012-01-26SH0111/01/12 STATEMENT OF CAPITAL GBP 1006
2012-01-09AR0113/12/11 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK REVNELL
2011-07-19RES01ADOPT ARTICLES 06/01/2011
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AP01DIRECTOR APPOINTED MR NEIL STEPHENS
2011-06-08AP01DIRECTOR APPOINTED MR JAMES NAIRNE
2011-06-08AP01DIRECTOR APPOINTED MR MARK REVNELL
2011-06-08SH0106/01/11 STATEMENT OF CAPITAL GBP 106
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 90 SUTHERLAND AVENUE BIGGIN HILL WESTERHAM KENT TN16 3HG ENGLAND
2011-01-09AR0113/12/10 FULL LIST
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA GRACE PENMAN / 24/09/2010
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURRAY PENMAN / 24/09/2010
2011-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / PRISCILLA GRACE PENMAN / 24/09/2010
2010-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2010 FROM 155 SUNNINGVALE AVENUE BIGGIN HILL WESTERHAM KENT TN16 3TL
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA GRACE PENMAN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURRAY PENMAN / 06/01/2010
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27CERTNMCOMPANY NAME CHANGED POWERMASTER (UK) LIMITED CERTIFICATE ISSUED ON 27/01/05
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-24363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-24363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-17287REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 35 BYRON ROAD SOUTH CROYDON SURREY CR2 8DZ
1997-02-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-19363sRETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-27363sRETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS
1995-09-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to RUACH DESIGNS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUACH DESIGNS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUACH DESIGNS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2013-02-28 £ 104,824
Creditors Due Within One Year 2012-02-29 £ 28,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUACH DESIGNS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 21,443
Cash Bank In Hand 2012-02-29 £ 58,483
Current Assets 2013-02-28 £ 188,006
Current Assets 2012-02-29 £ 106,280
Debtors 2013-02-28 £ 166,563
Debtors 2012-02-29 £ 47,797
Shareholder Funds 2013-02-28 £ 109,191
Shareholder Funds 2012-02-29 £ 94,776
Tangible Fixed Assets 2013-02-28 £ 26,009
Tangible Fixed Assets 2012-02-29 £ 16,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUACH DESIGNS LTD registering or being granted any patents
Domain Names

RUACH DESIGNS LTD owns 2 domain names.

mobalpakitchens.co.uk   ruachdesigns.co.uk  

Trademarks
We have not found any records of RUACH DESIGNS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUACH DESIGNS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as RUACH DESIGNS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where RUACH DESIGNS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUACH DESIGNS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUACH DESIGNS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.