R S M Beare (stoke Canon) Limited NR.EXETER


R S M Beare (stoke Canon) started in year 1991 as Private Limited Company with registration number 02573438. The R S M Beare (stoke Canon) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Nr.exeter at Tiverton Road. Postal code: EX5 4AX.

At the moment there are 2 directors in the the company, namely Shaun R. and David R.. In addition one secretary - Shaun R. - is with the firm. At the moment 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.

This company operates within the EX5 4AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0203971 . It is located at Tiverton Road, Silverton, Exeter with a total of 1 cars.

R S M Beare (stoke Canon) Limited Address / Contact

Office Address Tiverton Road
Office Address2 Stoke Canon
Town Nr.exeter
Post code EX5 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573438
Date of Incorporation Mon, 14th Jan 1991
Industry Sale of other motor vehicles
Industry Support activities for crop production
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Shaun R.

Position: Director

Appointed: 30 June 2020

David R.

Position: Director

Appointed: 30 June 2020

Shaun R.

Position: Secretary

Appointed: 21 August 2000

John H.

Position: Secretary

Appointed: 01 January 1995

Resigned: 18 July 2000

Philip S.

Position: Secretary

Appointed: 21 January 1993

Resigned: 01 January 1995

Philip S.

Position: Director

Appointed: 26 February 1991

Resigned: 12 December 2019

Harold M.

Position: Secretary

Appointed: 26 February 1991

Resigned: 20 January 1993

Harold M.

Position: Director

Appointed: 26 February 1991

Resigned: 30 June 1994

John R.

Position: Director

Appointed: 26 February 1991

Resigned: 30 June 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1991

Resigned: 26 February 1991

London Law Services Limited

Position: Nominee Director

Appointed: 14 January 1991

Resigned: 26 February 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Shaun R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares. Moving on, there is John R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Shaun R.

Notified on 30 June 2020
Nature of control: 25-50% shares

David R.

Notified on 30 June 2020
Nature of control: 25-50% shares

John R.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand616 560257 464337 413653 352489 187406 656
Current Assets2 843 4383 337 9973 314 6093 306 8653 977 6375 350 753
Debtors699 9251 102 232649 231896 6451 101 5041 749 919
Net Assets Liabilities2 651 1222 729 3182 783 1472 882 5172 978 6953 188 557
Other Debtors51 23145 29854 68642 083102 701118 539
Property Plant Equipment303 675314 553277 812293 548316 110394 208
Total Inventories1 526 9531 978 3012 327 9651 756 8682 386 9463 194 178
Other
Accumulated Depreciation Impairment Property Plant Equipment335 664391 295413 636412 260445 205413 460
Average Number Employees During Period313135323334
Creditors13 50813 6314 033706 4671 287 86933 755
Finance Lease Liabilities Present Value Total13 50813 6314 0334 033 33 755
Increase From Depreciation Charge For Year Property Plant Equipment 55 63136 74146 82450 54571 255
Net Current Assets Liabilities2 374 1562 443 7282 517 7672 600 3982 689 7682 858 734
Other Creditors87 854150 717100 71677 999188 019147 083
Other Taxation Social Security Payable26 71844 01552 32736 60934 18727 464
Property Plant Equipment Gross Cost639 339705 848691 448705 808761 315807 668
Provisions For Liabilities Balance Sheet Subtotal13 20115 3328 39911 42927 18330 630
Total Additions Including From Business Combinations Property Plant Equipment 66 509 62 56073 107149 353
Total Assets Less Current Liabilities2 677 8312 758 2812 795 5792 893 9463 005 8783 252 942
Trade Creditors Trade Payables342 703679 443634 211587 8261 065 6632 284 830
Trade Debtors Trade Receivables648 6941 056 934594 545854 562998 8031 631 380
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 40048 20017 600103 000
Disposals Property Plant Equipment  14 40048 20017 600103 000

Transport Operator Data

Tiverton Road
Address Silverton
City Exeter
Post code EX5 4AX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements