Rbs Scaffolding Limited WINCHESTER


Rbs Scaffolding started in year 1999 as Private Limited Company with registration number 03753002. The Rbs Scaffolding company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Winchester at Wessex Gate. Postal code: SO23 7RX.

At present there are 2 directors in the the firm, namely Denise S. and Robert S.. In addition one secretary - Denise S. - is with the company. As of 23 May 2024, there were 3 ex directors - Simon C., Geoffrey K. and others listed below. There were no ex secretaries.

This company operates within the SO30 4BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225183 . It is located at Former Electric Sawmills, Wickham Road, Fareham with a total of 38 cars. It has three locations in the UK.

Rbs Scaffolding Limited Address / Contact

Office Address Wessex Gate
Office Address2 Moorside Road
Town Winchester
Post code SO23 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753002
Date of Incorporation Thu, 15th Apr 1999
Industry Scaffold erection
End of financial Year 29th September
Company age 25 years old
Account next due date Sat, 29th Jun 2024 (37 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Denise S.

Position: Director

Appointed: 06 December 2012

Robert S.

Position: Director

Appointed: 15 April 1999

Denise S.

Position: Secretary

Appointed: 15 April 1999

Simon C.

Position: Director

Appointed: 01 September 2015

Resigned: 10 May 2019

Geoffrey K.

Position: Director

Appointed: 01 June 2014

Resigned: 12 May 2023

Andrew W.

Position: Director

Appointed: 01 June 2014

Resigned: 31 October 2019

London Law Services Limited

Position: Nominee Director

Appointed: 15 April 1999

Resigned: 15 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1999

Resigned: 15 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Robden Holdings Limited from Winchester, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Robden Holdings Limited

Wessex Gate Moorside Road, Hedge End, Winchester, Hampshire, SO23 7RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10427041
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-09-302021-09-302022-09-30
Net Worth1 238 9101 289 3811 544 9051 761 8962 124 2532 307 127       
Balance Sheet
Cash Bank On Hand     1 139 673657 313404 443179 409246 575377 798335 738316 534
Current Assets828 046916 9591 080 0581 050 2341 444 0461 806 7311 523 8221 645 1541 039 000911 6861 174 6621 302 9181 403 798
Debtors595 110486 151936 8911 023 0861 200 232667 058866 5091 240 711954 228665 111796 864931 6811 076 765
Net Assets Liabilities     2 307 1272 410 271773 548     
Other Debtors     66 10660 144161 38284 30288 890107 677138 231191 576
Property Plant Equipment     1 096 8451 384 4334 018     
Total Inventories           35 49910 499
Cash Bank In Hand232 936430 808143 16727 148243 8141 139 673       
Net Assets Liabilities Including Pension Asset Liability1 238 9101 289 3811 544 9051 761 8962 124 2532 307 127       
Tangible Fixed Assets867 827845 8441 017 3551 102 5571 188 7681 096 845       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 238 8101 289 2811 544 8051 761 7962 124 1532 307 027       
Shareholder Funds1 238 9101 289 3811 544 9051 761 8962 124 2532 307 127       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 088 0822 143 624676     
Additions Other Than Through Business Combinations Property Plant Equipment      496 177      
Amounts Owed By Related Parties         103 968154 944  
Amounts Owed To Group Undertakings         129 389144 389470 022470 326
Average Number Employees During Period     7372  50403240
Corporation Tax Payable      79 48676 812     
Creditors     536 361436 343875 624429 788527 389713 520705 960789 711
Deferred Tax Asset Debtors       220 363179 36569 43160 09264 80153 472
Depreciation Expense Property Plant Equipment     213 089206 369      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -150 827      
Disposals Property Plant Equipment      -153 047      
Future Minimum Lease Payments Under Non-cancellable Operating Leases        561 146386 369174 548211 07980 939
Increase From Depreciation Charge For Year Property Plant Equipment      206 36975 187293    
Net Current Assets Liabilities630 500667 181723 086705 6021 002 3301 326 6121 087 479769 530609 212384 297461 142596 958614 087
Number Shares Issued Fully Paid       100100    
Other Creditors     205 06398 3118 65617 62538 21746 37390 16564 820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 218 135969    
Other Disposals Property Plant Equipment       3 736 14719 059    
Other Taxation Social Security Payable      123 112265 013134 890137 377173 37134 32179 370
Par Value Share 11111 11    
Property Plant Equipment Gross Cost     3 184 9273 528 0574 694     
Provisions For Liabilities Balance Sheet Subtotal     60 08761 641      
Taxation Social Security Payable     264 644202 598      
Total Additions Including From Business Combinations Property Plant Equipment       212 78414 365    
Total Assets Less Current Liabilities1 498 3271 513 0251 740 4411 808 1592 191 0982 423 4572 471 912773 548703 849    
Trade Creditors Trade Payables     66 654135 434525 143277 273222 406349 387111 452175 195
Trade Debtors Trade Receivables     600 951806 365858 966690 561402 822474 151728 649831 717
Bank Borrowings Debentures After Five Years 133 132100 606          
Creditors Due After One Year250 927208 506170 746          
Creditors Due Within One Year197 546249 778356 972344 632441 716480 119       
Number Shares Allotted 100100100100100       
Provisions For Liabilities Charges8 49015 13824 79046 26366 84560 087       
Secured Debts225 867225 867186 984          
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 138 248386 306  124 687       
Tangible Fixed Assets Cost Or Valuation2 704 9172 786 5463 116 0912 889 7493 086 3083 184 927       
Tangible Fixed Assets Depreciation1 837 0901 940 7022 098 7361 787 1921 897 5402 088 082       
Tangible Fixed Assets Depreciation Charged In Period 142 254193 429  213 089       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 64235 395  22 547       
Tangible Fixed Assets Disposals 56 61956 761  26 068       
Accruals Deferred Income     56 243       
Fixed Assets    1 188 7681 096 845       

Transport Operator Data

Former Electric Sawmills
Address Wickham Road
City Fareham
Post code PO17 5BT
Vehicles 15
The Grove
Address Upper Northam Drive , Hedge End
City Southampton
Post code SO30 4BG
Vehicles 8
Wessex Gate
Address Moorside Road
City Winchester
Post code SO23 7SS
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search