R C Services Limited SWINDON


R C Services started in year 2003 as Private Limited Company with registration number 04728937. The R C Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Swindon at 119 Victoria Road. Postal code: SN1 3BL.

At present there are 3 directors in the the firm, namely Himesh P., Ilpa P. and Himanshu P.. In addition one secretary - Himanshu P. - is with the company. As of 29 April 2024, there was 1 ex director - Vijay P.. There were no ex secretaries.

R C Services Limited Address / Contact

Office Address 119 Victoria Road
Town Swindon
Post code SN1 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04728937
Date of Incorporation Wed, 9th Apr 2003
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Himesh P.

Position: Director

Appointed: 20 December 2016

Ilpa P.

Position: Director

Appointed: 04 April 2005

Himanshu P.

Position: Secretary

Appointed: 09 April 2003

Himanshu P.

Position: Director

Appointed: 09 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2003

Resigned: 09 April 2003

Vijay P.

Position: Director

Appointed: 09 April 2003

Resigned: 04 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 April 2003

Resigned: 09 April 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Ilpa P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Himanshu P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ilpa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Himanshu P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 33454 06594 573130 184155 929321 845106 504115 943
Current Assets62 56680 873125 820133 816183 994349 383333 260351 392
Debtors2 7329 30827 2471 63226 31526 038225 006233 674
Net Assets Liabilities38 50033 348   30 04668 90272 931
Other Debtors2 7329 30827 2471 63226 31526 038225 006 
Property Plant Equipment1 3821 1865077227931 4572 23662 378
Total Inventories17 50017 5004 0002 0001 7501 5001 750 
Other
Accrued Liabilities Deferred Income      130 200141 954
Accumulated Amortisation Impairment Intangible Assets153 581166 200114 225121 969129 713137 457145 201152 945
Accumulated Depreciation Impairment Property Plant Equipment12 83913 03511 44911 59011 72011 88812 35812 940
Average Number Employees During Period 58 4444
Bank Borrowings Overdrafts768    45 00028 30119 565
Corporation Tax Payable  18 56414 6689 38612 60514 589 
Corporation Tax Recoverable       1 569
Creditors124 171134 891130 208148 402192 564338 21728 30164 733
Dividends Paid On Shares   32 91125 167   
Fixed Assets100 18187 36641 16233 63325 96018 88011 91564 313
Increase From Amortisation Charge For Year Intangible Assets 12 61912 2137 7447 7447 7447 7447 744
Increase From Depreciation Charge For Year Property Plant Equipment 196174141130168470582
Intangible Assets98 79986 18040 65532 91125 16717 4239 6791 935
Intangible Assets Gross Cost252 380252 380154 880154 880154 880154 880154 880 
Net Current Assets Liabilities-61 605-54 018-4 388-14 586-8 57011 16685 28885 203
Number Shares Issued Fully Paid   101010  
Other Creditors100 94799 169110 218131 314179 928273 521214 093 
Other Taxation Social Security Payable20 94322 69919 3852 4203 2505 3232 7563 393
Par Value Share   111  
Prepayments Accrued Income      1 69712 382
Property Plant Equipment Gross Cost14 22114 22111 95612 31212 51313 34514 59475 318
Provisions For Liabilities Balance Sheet Subtotal76      11 852
Total Additions Including From Business Combinations Property Plant Equipment  4953562018321 24960 724
Total Assets Less Current Liabilities38 57633 34836 77419 04717 39030 04697 203149 516
Trade Creditors Trade Payables1 51313 023605  1 7686 9503 216
Disposals Decrease In Amortisation Impairment Intangible Assets  64 188     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 760     
Disposals Intangible Assets  97 500     
Disposals Property Plant Equipment  2 760     
Dividends Paid 81 00090 000     
Profit Loss 75 84893 426     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search