R J Patching Limited WOKING


R J Patching started in year 1995 as Private Limited Company with registration number 03085630. The R J Patching company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA. Since October 28, 2005 R J Patching Limited is no longer carrying the name Abney Electrical.

At present there are 2 directors in the the company, namely Roger P. and Dawn P.. In addition one secretary - Roger P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R J Patching Limited Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085630
Date of Incorporation Mon, 31st Jul 1995
Industry Electrical installation
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Roger P.

Position: Director

Appointed: 24 October 2005

Roger P.

Position: Secretary

Appointed: 30 November 1997

Dawn P.

Position: Director

Appointed: 12 December 1996

Tracy L.

Position: Director

Appointed: 12 December 1996

Resigned: 24 October 2005

Dawn P.

Position: Secretary

Appointed: 31 July 1995

Resigned: 30 November 1997

Roger P.

Position: Director

Appointed: 31 July 1995

Resigned: 30 November 1997

Julie J.

Position: Director

Appointed: 31 July 1995

Resigned: 31 July 1995

John E.

Position: Secretary

Appointed: 31 July 1995

Resigned: 31 July 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Roger P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dawn P. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger P.

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

Dawn P.

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

Company previous names

Abney Electrical October 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-155 368-71 443-33 392958       
Balance Sheet
Cash Bank In Hand  20 36137       
Cash Bank On Hand   37162 622495 596492 477424 646118 26374 97886 341
Current Assets 299 958375 615404 239479 758991 601960 436815 300551 81982 974309 475
Debtors181 618299 958350 754399 702312 636491 505461 959384 654427 5561 996217 134
Net Assets Liabilities Including Pension Asset Liability-155 368-71 443-33 392        
Other Debtors   36 72939 91068 80684 22646 620125 0671 99634 396
Property Plant Equipment   9 02516 90112 94514 95711 2168 4117 0915 317
Stocks Inventory  4 5004 500       
Tangible Fixed Assets11 5148 6354 4119 025       
Total Inventories   4 5004 5004 5006 0006 0006 0006 0006 000
Reserves/Capital
Called Up Share Capital1 2001 2001 2001 200       
Profit Loss Account Reserve-156 568-72 643-34 592-242       
Shareholder Funds-155 368-71 443-33 392958       
Other
Amount Specific Advance Or Credit Directors        85 791  
Amount Specific Advance Or Credit Made In Period Directors        129 619  
Amount Specific Advance Or Credit Repaid In Period Directors        43 82885 791 
Accumulated Depreciation Impairment Property Plant Equipment   38 65835 18439 49944 48548 22651 03143 50145 275
Average Number Employees During Period   108798884
Bank Borrowings Overdrafts   64 897       
Bank Overdrafts   64 897       
Bank Overdrafts Secured   64 897       
Creditors   412 306294 915420 144294 223195 519122 15327 187154 366
Creditors Due After One Year80 000152 937         
Creditors Due Within One Year268 500227 099413 418412 306       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 108    9 894 
Disposals Property Plant Equipment    9 823    10 245 
Fixed Assets11 5148 635         
Future Minimum Lease Payments Under Non-cancellable Operating Leases   58 33317 50018 90018 90018 90018 90011 025 
Increase From Depreciation Charge For Year Property Plant Equipment    5 6344 3154 9863 7412 8052 3641 774
Intangible Fixed Assets Aggregate Amortisation Impairment250 000          
Intangible Fixed Assets Cost Or Valuation250 000          
Net Current Assets Liabilities-86 88272 859-37 803-8 067184 843571 457666 213619 781429 66655 787155 109
Number Shares Allotted 1 2001 2001 200       
Other Creditors   91 02978 47552 66510 05711 0588 4786 77523 896
Other Taxation Social Security Payable   16 33471 396118 30754 79021 7558 5543 6406 799
Par Value Share 111       
Property Plant Equipment Gross Cost   47 68352 08552 44459 44259 44259 44250 592 
Share Capital Allotted Called Up Paid1 2001 2001 2001 200       
Tangible Fixed Assets Additions   7 773       
Tangible Fixed Assets Cost Or Valuation72 46872 46842 57047 683       
Tangible Fixed Assets Depreciation60 95463 83338 15938 658       
Tangible Fixed Assets Depreciation Charged In Period 2 8791 4723 009       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 1462 510       
Tangible Fixed Assets Disposals  29 8982 660       
Total Additions Including From Business Combinations Property Plant Equipment    14 2253596 998  1 395 
Total Assets Less Current Liabilities-75 36881 494-33 392958201 744584 402681 170630 997438 07762 878160 426
Trade Creditors Trade Payables   240 046145 044249 172229 376162 706105 12116 772123 671
Trade Debtors Trade Receivables   362 973272 726422 699377 733338 034302 489 182 738

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, February 2023
Free Download (8 pages)

Company search

Advertisements