You are here: bizstats.co.uk > a-z index > R list > R list

R & F Mechanical Services Limited CO.ANTRIM


Founded in 1985, R & F Mechanical Services, classified under reg no. NI018922 is an active company. Currently registered at 13 Seymour Street BT53 6JR, Co.antrim the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely William F. and William D.. In addition one secretary - William D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David F. who worked with the the company until 29 March 2019.

R & F Mechanical Services Limited Address / Contact

Office Address 13 Seymour Street
Office Address2 Ballymoney
Town Co.antrim
Post code BT53 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018922
Date of Incorporation Mon, 4th Nov 1985
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

William D.

Position: Secretary

Appointed: 29 March 2019

William F.

Position: Director

Appointed: 25 June 2015

William D.

Position: Director

Appointed: 25 June 2015

Jannean D.

Position: Director

Appointed: 14 June 2007

Resigned: 17 June 2013

Gemma F.

Position: Director

Appointed: 14 June 2007

Resigned: 17 June 2013

Sarah F.

Position: Director

Appointed: 14 June 2007

Resigned: 17 June 2013

William F.

Position: Director

Appointed: 14 June 2007

Resigned: 17 June 2013

John L.

Position: Director

Appointed: 06 April 2000

Resigned: 16 June 2017

Paul K.

Position: Director

Appointed: 04 November 1985

Resigned: 08 July 2011

Derek L.

Position: Director

Appointed: 04 November 1985

Resigned: 30 June 2011

David F.

Position: Secretary

Appointed: 04 November 1985

Resigned: 29 March 2019

Margaret F.

Position: Director

Appointed: 04 November 1985

Resigned: 29 March 2019

John B.

Position: Director

Appointed: 04 November 1985

Resigned: 21 December 2004

David F.

Position: Director

Appointed: 04 November 1985

Resigned: 29 March 2019

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we discovered, there is William F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is William D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William F.

Notified on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Ann F.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 991 9792 122 5292 058 7772 066 130
Current Assets2 761 3292 351 9792 462 9982 273 768
Debtors648 453150 022234 209125 251
Net Assets Liabilities1 850 9101 933 1671 904 8911 884 910
Other Debtors36 06634 35690 82786 790
Property Plant Equipment102 09094 713105 943105 147
Total Inventories120 89779 428170 01282 387
Other
Accumulated Depreciation Impairment Property Plant Equipment208 517218 649287 077299 630
Additional Provisions Increase From New Provisions Recognised   1 215
Average Number Employees During Period 11215
Bank Borrowings Overdrafts66 55113 43687 30736 729
Corporation Tax Payable16 95344 22138 06618 334
Creditors1 002 370504 498653 388482 128
Deferred Tax Liabilities  10 66211 877
Depreciation Rate Used For Property Plant Equipment   15
Fixed Assets  105 943105 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases465917  
Increase From Depreciation Charge For Year Property Plant Equipment 10 132 12 553
Net Current Assets Liabilities1 758 9591 847 4811 809 6101 791 640
Net Deferred Tax Liability Asset  2 7121 215
Other Creditors65 320139 009390 950352 389
Other Taxation Social Security Payable83 51847 818  
Property Plant Equipment Gross Cost310 607313 362393 020404 777
Provisions  10 66211 877
Provisions For Liabilities Balance Sheet Subtotal10 1399 02710 66211 877
Total Additions Including From Business Combinations Property Plant Equipment 2 755 11 757
Total Assets Less Current Liabilities1 861 0491 942 1941 915 5531 896 787
Trade Creditors Trade Payables770 028260 014137 06574 676
Trade Debtors Trade Receivables612 387115 666143 38238 461

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
Free Download (13 pages)

Company search

Advertisements