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

R. Simon (dryers) Limited NOTTINGHAM


Founded in 1991, R. Simon (dryers), classified under reg no. 02622705 is an active company. Currently registered at Unit 1 Morris Court Private Road 3 NG4 2BD, Nottingham the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Erwin T., Christopher E. and Alfonsus T.. In addition one secretary - Lesley J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R. Simon (dryers) Limited Address / Contact

Office Address Unit 1 Morris Court Private Road 3
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622705
Date of Incorporation Fri, 21st Jun 1991
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Erwin T.

Position: Director

Appointed: 01 January 2016

Christopher E.

Position: Director

Appointed: 05 September 2005

Alfonsus T.

Position: Director

Appointed: 24 November 2003

Lesley J.

Position: Secretary

Appointed: 02 November 2000

Cornelis V.

Position: Director

Appointed: 24 November 2003

Resigned: 01 May 2005

Keith H.

Position: Secretary

Appointed: 25 June 1997

Resigned: 02 September 1999

Ronald G.

Position: Director

Appointed: 18 October 1991

Resigned: 27 October 2003

Harold B.

Position: Director

Appointed: 18 October 1991

Resigned: 27 October 2003

Jan G.

Position: Director

Appointed: 18 October 1991

Resigned: 27 October 2003

Alexander C.

Position: Secretary

Appointed: 02 September 1991

Resigned: 24 June 1997

Roy M.

Position: Director

Appointed: 02 September 1991

Resigned: 06 July 1994

Ronald B.

Position: Director

Appointed: 02 September 1991

Resigned: 30 September 1999

Graham M.

Position: Nominee Secretary

Appointed: 16 August 1991

Resigned: 02 September 1991

Gregory E.

Position: Nominee Director

Appointed: 16 August 1991

Resigned: 02 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 1991

Resigned: 16 August 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1991

Resigned: 16 August 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Erwin T. The abovementioned PSC has significiant influence or control over the company,.

Erwin T.

Notified on 11 June 2018
Nature of control: significiant influence or control

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 Hand212 015107 809238 1581 028 851516 855183 759
Current Assets914 014842 272593 9441 217 602849 355762 665
Debtors686 378720 334343 149177 606322 844569 250
Net Assets Liabilities-329 586-216 056-92 162-94 789129 32324 369
Other Debtors36 85443 35220 05117 93656 29020 636
Property Plant Equipment22 62664 50350 24532 90023 13328 146
Total Inventories15 62114 12912 63711 1459 6569 656
Other
Accumulated Depreciation Impairment Property Plant Equipment272 292232 801251 863236 229248 978258 530
Amounts Owed To Group Undertakings699 613752 147562 1981 011 661440 305442 833
Average Number Employees During Period10109888
Creditors1 280 3671 136 972750 49247 339757 306756 442
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 188 35 169  
Disposals Property Plant Equipment 57 363 35 187  
Fixed Assets46 76788 64474 38657 04147 27428 146
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 17821 27416 26215 76815 00026 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 69719 06219 535 9 552
Investments Fixed Assets24 14124 14124 14124 14124 141 
Net Current Assets Liabilities-366 353-294 700-156 548-94 49192 0496 223
Number Shares Issued Fully Paid 536 938536 938536 938 536 938
Other Creditors513 63596 633111 943211 417272 615157 023
Other Taxation Social Security Payable8 9998 16322 07149 63738 2654 071
Par Value Share 111 1
Property Plant Equipment Gross Cost294 918297 304302 108269 129272 111286 676
Provisions For Liabilities Balance Sheet Subtotal10 00010 00010 00010 00010 00010 000
Total Additions Including From Business Combinations Property Plant Equipment 59 7494 8042 208 14 565
Total Assets Less Current Liabilities-319 586-206 056-82 162-37 450139 32334 369
Trade Creditors Trade Payables58 120280 02954 28036 7176 121152 515
Trade Debtors Trade Receivables649 524676 982323 098159 670266 554548 614
Bank Borrowings Overdrafts   47 339  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 15th, May 2023
Free Download (9 pages)

Company search

Advertisements