Rsc Engineering (UK) Ltd TUNSTALL


Founded in 1994, Rsc Engineering (UK), classified under reg no. 02994921 is an active company. Currently registered at Nash Peake Works ST6 5BT, Tunstall the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023. Since 7th October 2020 Rsc Engineering (UK) Ltd is no longer carrying the name Rafferty International.

At the moment there are 3 directors in the the firm, namely David M., Carl W. and Nicholas R.. In addition one secretary - Nicholas R. - 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.

Rsc Engineering (UK) Ltd Address / Contact

Office Address Nash Peake Works
Office Address2 Nash Peake Street
Town Tunstall
Post code ST6 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994921
Date of Incorporation Fri, 25th Nov 1994
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

David M.

Position: Director

Appointed: 30 June 2020

Nicholas R.

Position: Secretary

Appointed: 30 June 2016

Carl W.

Position: Director

Appointed: 07 April 2006

Nicholas R.

Position: Director

Appointed: 25 November 1994

Daniel R.

Position: Director

Appointed: 26 September 2013

Resigned: 22 January 2021

Matthew R.

Position: Director

Appointed: 23 June 2008

Resigned: 22 January 2021

Winston J.

Position: Director

Appointed: 16 January 2004

Resigned: 15 October 2007

Tony F.

Position: Director

Appointed: 17 April 2003

Resigned: 15 March 2004

Philip O.

Position: Director

Appointed: 03 September 2002

Resigned: 09 September 2005

Anne R.

Position: Secretary

Appointed: 10 October 2000

Resigned: 30 June 2016

Gail S.

Position: Director

Appointed: 13 January 1999

Resigned: 01 August 2002

John F.

Position: Director

Appointed: 13 January 1999

Resigned: 14 June 2003

Christopher P.

Position: Director

Appointed: 18 September 1997

Resigned: 18 June 1999

James G.

Position: Director

Appointed: 25 November 1994

Resigned: 26 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 25 November 1994

Gail S.

Position: Secretary

Appointed: 25 November 1994

Resigned: 10 October 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Nicholas R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Rafferty Holdings Limited that put Stoke-On-Trent as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nicholas R.

Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rafferty Holdings Limited

Nash Peake Works Nash Peake Street, Tunstall, Stoke-On-Trent, Staffordshire, ST6 5BT

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 06093457
Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 75,01-100% shares

Company previous names

Rafferty International October 7, 2020
Rafferty Chimneys Engineering July 21, 2011
Rafferty Industrial Chimneys November 29, 2005
Rafferty Chimneys Engineering November 17, 2005
Rafferty Goodwin Chimneys October 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 06661 56652 85577 65824 89011 118
Current Assets326 390221 28496 991250 964119 14051 608
Debtors313 253159 71844 136173 30694 25040 490
Net Assets Liabilities90 28098 01092 579-538 242-519 136-507 554
Other Debtors16 0771818109 9003 7503 750
Total Inventories9 071     
Other
Amounts Owed By Group Undertakings Participating Interests35 18789    
Amounts Owed By Related Parties  40 319 60 0008 940
Amounts Owed To Group Undertakings 115 0382 70034 769  
Amounts Owed To Group Undertakings Participating Interests 115 038    
Average Number Employees During Period27     
Bank Borrowings Overdrafts93 143     
Corporation Tax Payable 1 882    
Creditors236 110123 2744 412623 46090 38786 844
Deferred Tax Asset Debtors   34 72630 50027 800
Net Current Assets Liabilities90 28098 01092 57985 21828 753-35 236
Other Creditors15 0862 6541 31254 4526 0006 075
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   623 460547 889472 318
Other Taxation Social Security Payable54 0653 736 623 460  
Total Assets Less Current Liabilities90 28098 01092 579   
Total Borrowings   28 679  
Trade Creditors Trade Payables73 8161 8464004 122  
Trade Debtors Trade Receivables261 989159 6113 79928 680  
Amounts Owed By Group Undertakings 8940 319   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, September 2023
Free Download (8 pages)

Company search

Advertisements