Ransome Engineering Services Limited COLCHESTER


Ransome Engineering Services started in year 1981 as Private Limited Company with registration number 01590392. The Ransome Engineering Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Colchester at 2 Easter Park. Postal code: CO4 5WY. Since 8th March 2004 Ransome Engineering Services Limited is no longer carrying the name Ransome Group Services.

At the moment there are 5 directors in the the firm, namely Margaret R., Dawn C. and Leigh W. and others. In addition one secretary - Margaret R. - is with the company. At the moment there is 1 former director listed by the firm - Douglas P., who left the firm on 12 November 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ransome Engineering Services Limited Address / Contact

Office Address 2 Easter Park
Office Address2 Axial Way
Town Colchester
Post code CO4 5WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590392
Date of Incorporation Fri, 9th Oct 1981
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Margaret R.

Position: Director

Resigned:

Dawn C.

Position: Director

Appointed: 25 November 2022

Leigh W.

Position: Director

Appointed: 27 March 2013

Samuel R.

Position: Director

Appointed: 27 March 2013

Margaret R.

Position: Secretary

Appointed: 23 June 2008

Graham R.

Position: Director

Appointed: 11 December 1991

Douglas P.

Position: Secretary

Appointed: 03 August 2000

Resigned: 23 June 2008

Douglas P.

Position: Director

Appointed: 03 May 1994

Resigned: 12 November 2007

Margaret R.

Position: Secretary

Appointed: 11 December 1991

Resigned: 03 August 2000

Douglas P.

Position: Secretary

Appointed: 09 October 1981

Resigned: 23 June 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Graham R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Margaret R. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham R.

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

Margaret R.

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

Company previous names

Ransome Group Services March 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth921 096810 703      
Balance Sheet
Cash Bank On Hand  71 426249 55595 105167 191164 48799 144
Current Assets1 198 186902 096948 9961 051 2831 065 8791 133 7031 575 6151 725 872
Debtors489 339467 629564 877374 049479 002487 078620 650676 639
Net Assets Liabilities  698 625724 523775 876770 388839 801737 106
Other Debtors  107 281 114 021109 821111 795113 795
Property Plant Equipment  519 869492 698447 609623 609720 312706 777
Total Inventories  312 693427 679491 772479 434790 478 
Cash Bank In Hand388 937101 192      
Stocks Inventory319 910333 275      
Tangible Fixed Assets146 508571 307      
Reserves/Capital
Called Up Share Capital30 00230 002      
Profit Loss Account Reserve871 761761 368      
Shareholder Funds921 096810 703      
Other
Accumulated Depreciation Impairment Property Plant Equipment  366 685370 623414 432434 965470 517570 215
Additions Other Than Through Business Combinations Property Plant Equipment   55 98215 220260 264242 147168 816
Average Number Employees During Period   3129303133
Bank Borrowings Overdrafts  158 238146 456132 669219 896247 823194 296
Corporation Tax Payable   17 783    
Corporation Tax Recoverable     16 928  
Creditors  181 620150 350145 286236 211285 297230 558
Fixed Assets   492 698447 709623 709720 412706 877
Future Minimum Lease Payments Under Non-cancellable Operating Leases  322 623317 958142 07479 534522 519159 023
Increase From Depreciation Charge For Year Property Plant Equipment   62 99858 78054 949106 574115 432
Investments Fixed Assets    100100100100
Investments In Group Undertakings Participating Interests    100100100100
Net Current Assets Liabilities797 861498 128386 846410 127497 110433 457490 273319 002
Other Creditors  23 3823 89412 61716 31537 47436 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   59 06014 97134 41671 02215 734
Other Disposals Property Plant Equipment   79 21516 50063 731109 89282 653
Other Taxation Social Security Payable  67 07578 99289 55260 866137 79970 444
Prepayments Accrued Income  84 32481 25082 37783 745158 143103 060
Property Plant Equipment Gross Cost  886 554863 321862 0411 058 5741 190 8291 276 992
Provisions For Liabilities Balance Sheet Subtotal  26 47027 95223 65750 56785 58758 215
Total Assets Less Current Liabilities944 3691 069 435906 715902 825944 8191 057 1661 210 6851 025 879
Trade Creditors Trade Payables  265 922430 415361 482395 616762 0451 168 412
Trade Debtors Trade Receivables  373 272292 799282 604276 584350 712459 784
Capital Redemption Reserve12 42812 428      
Creditors Due After One Year10 676225 391      
Creditors Due Within One Year400 325403 968      
Deferred Tax Liability12 59733 341      
Net Assets Liability Excluding Pension Asset Liability921 096810 703      
Number Shares Allotted 30 002      
Other Loans After Five Years By Instalments 131 270      
Par Value Share 1      
Share Capital Allotted Called Up Paid30 00230 002      
Share Premium Account6 9056 905      
Tangible Fixed Assets Additions 497 604      
Tangible Fixed Assets Cost Or Valuation534 0431 017 634      
Tangible Fixed Assets Depreciation387 535446 327      
Tangible Fixed Assets Depreciation Charged In Period 70 292      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 500      
Tangible Fixed Assets Disposals 14 013      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
Free Download (13 pages)

Company search

Advertisements