Res Company Systems Limited SHEFFIELD


Founded in 2003, Res Company Systems, classified under reg no. 04780858 is an active company. Currently registered at C/o Hebblethwaites 2 Westbrook Court S11 8YZ, Sheffield the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Sankar R., Tobias P. and Anders W.. Of them, Anders W. has been with the company the longest, being appointed on 11 June 2012 and Sankar R. and Tobias P. have been with the company for the least time - from 22 December 2020. At present 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.

Res Company Systems Limited Address / Contact

Office Address C/o Hebblethwaites 2 Westbrook Court
Office Address2 Sharrow Vale Road
Town Sheffield
Post code S11 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04780858
Date of Incorporation Thu, 29th May 2003
Industry Other software publishing
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Sankar R.

Position: Director

Appointed: 22 December 2020

Tobias P.

Position: Director

Appointed: 22 December 2020

Anders W.

Position: Director

Appointed: 11 June 2012

Michael H.

Position: Director

Appointed: 30 October 2012

Resigned: 22 December 2020

Tomasz H.

Position: Director

Appointed: 29 May 2003

Resigned: 28 February 2022

Tomasz H.

Position: Secretary

Appointed: 29 May 2003

Resigned: 20 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2003

Resigned: 29 May 2003

John P.

Position: Secretary

Appointed: 29 May 2003

Resigned: 22 December 2020

Norbert M.

Position: Director

Appointed: 29 May 2003

Resigned: 07 July 2006

Thomas P.

Position: Director

Appointed: 29 May 2003

Resigned: 29 July 2013

John P.

Position: Director

Appointed: 29 May 2003

Resigned: 22 December 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 May 2003

Resigned: 29 May 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Johann S. This PSC and has 75,01-100% shares. The second entity in the PSC register is John P. This PSC owns 25-50% shares.

Johann S.

Notified on 22 December 2020
Nature of control: 75,01-100% shares

John P.

Notified on 13 May 2016
Ceased on 22 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand226 60771 337416 04682 767518 739297 988375 695
Current Assets796 6731 002 2051 514 0481 505 894952 3221 404 9781 110 051
Debtors570 066930 8681 098 0021 423 127433 5831 106 990734 356
Net Assets Liabilities355 211473 651926 3451 321 656899 040607 199-495 097
Other Debtors46 59346 51962 59768 42639 15626 88630 101
Property Plant Equipment34 85834 04841 20144 48434 77627 67720 758
Other
Accumulated Amortisation Impairment Intangible Assets314 343316 540318 737320 934323 131324 778324 778
Accumulated Depreciation Impairment Property Plant Equipment79 60090 950104 684119 512131 104140 330147 249
Additions Other Than Through Business Combinations Property Plant Equipment 10 54020 88718 1111 8843 397 
Amortisation Rate Used For Intangible Assets 202020202020
Amounts Owed By Group Undertakings Participating Interests     68 4178 089
Amounts Owed To Other Related Parties Other Than Directors121 347121 347121 34712 397   
Average Number Employees During Period4323321
Bank Borrowings Overdrafts72 508191 02080 28147 789   
Corporation Tax Payable44 79831 120106 79494 801   
Creditors288 520564 370579 960224 11383 096825 4561 625 906
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Property Plant Equipment     1 270 
Fixed Assets45 29342 28647 24248 32836 42327 677 
Increase From Amortisation Charge For Year Intangible Assets 2 1972 1972 1972 1971 647 
Increase From Depreciation Charge For Year Property Plant Equipment 11 35013 73414 82811 5929 2266 919
Intangible Assets10 4358 2386 0413 8441 647  
Intangible Assets Gross Cost 324 778324 778324 778324 778324 778324 778
Net Current Assets Liabilities508 153437 835934 0881 281 781869 226579 522-515 855
Other Creditors18 353103 154126 79213 57059 346437 2451 157 670
Other Taxation Social Security Payable 74 44172 7137 71212 96439 06362 026
Property Plant Equipment Gross Cost114 458124 998145 885163 996165 880168 007168 007
Taxation Including Deferred Taxation Balance Sheet Subtotal6 9726 4707 8298 4536 609  
Total Assets Less Current Liabilities553 446480 121981 3301 330 109905 649607 199-495 097
Trade Creditors Trade Payables31 51443 28872 03347 84410 786349 148406 210
Trade Debtors Trade Receivables523 473884 3491 035 4051 354 701394 4271 011 687696 166

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 20, 2023: 1467999.00 GBP
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements