Reset Compliance Systems Limited SHEFFIELD


Reset Compliance Systems started in year 2008 as Private Limited Company with registration number 06614285. The Reset Compliance Systems company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sheffield at Unit 13 Excelsior Works. Postal code: S35 9YR. Since Thursday 20th June 2019 Reset Compliance Systems Limited is no longer carrying the name Reset Certification Scheme.

Currently there are 4 directors in the the company, namely Georgina H., Stephen M. and Ian T. and others. In addition one secretary - Wendy L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Arthur D. who worked with the the company until 31 October 2020.

Reset Compliance Systems Limited Address / Contact

Office Address Unit 13 Excelsior Works
Office Address2 Station Road
Town Sheffield
Post code S35 9YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06614285
Date of Incorporation Mon, 9th Jun 2008
Industry Other information service activities n.e.c.
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Wendy L.

Position: Secretary

Appointed: 01 January 2021

Georgina H.

Position: Director

Appointed: 01 August 2017

Stephen M.

Position: Director

Appointed: 22 July 2011

Ian T.

Position: Director

Appointed: 22 July 2011

Gary D.

Position: Director

Appointed: 09 June 2008

Terence H.

Position: Director

Appointed: 07 February 2014

Resigned: 28 November 2016

David U.

Position: Director

Appointed: 04 January 2012

Resigned: 18 June 2013

Antony P.

Position: Director

Appointed: 01 April 2009

Resigned: 16 December 2011

Arthur D.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2020

Arthur D.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 October 2020

Company previous names

Reset Certification Scheme June 20, 2019
Reset Training February 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand54 75267 756274 749296 128
Current Assets213 024193 208428 366387 820
Debtors158 272125 452143 38582 160
Net Assets Liabilities 102 49068 610124 362
Other Debtors44 83129 59549 20330 235
Property Plant Equipment74 70765 12667 38885 593
Total Inventories  10 2329 532
Other
Accrued Liabilities Deferred Income26 11515 93323 73738 067
Accumulated Amortisation Impairment Intangible Assets665 738873 4581 104 1021 139 468
Accumulated Depreciation Impairment Property Plant Equipment85 098108 530133 279155 632
Additions Other Than Through Business Combinations Intangible Assets 143 286109 99893 982
Additions Other Than Through Business Combinations Property Plant Equipment  27 01143 284
Average Number Employees During Period21222322
Bank Borrowings Overdrafts1 3814 61645 27235 042
Corporation Tax Payable   46 000
Creditors392 714379 96652 79339 945
Deferred Income297 493289 015328 726310 088
Dividends Paid On Shares288 556224 122  
Fixed Assets363 263289 248170 864247 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 8437 6505 61021 651
Increase From Amortisation Charge For Year Intangible Assets 207 720230 64435 366
Increase From Depreciation Charge For Year Property Plant Equipment 24 38224 74924 412
Intangible Assets288 556224 122103 476162 092
Intangible Assets Gross Cost954 2941 097 5801 207 5781 301 560
Net Current Assets Liabilities-179 690-186 758-49 461-83 378
Other Creditors 6 5037 5214 903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 950 2 059
Other Disposals Property Plant Equipment 1 403 2 726
Other Taxation Social Security Payable45 26555 97790 54042 892
Property Plant Equipment Gross Cost159 805173 656200 667241 225
Total Additions Including From Business Combinations Property Plant Equipment 15 254  
Total Assets Less Current Liabilities183 573102 490121 403164 307
Trade Creditors Trade Payables22 4607 92223 33418 940
Trade Debtors Trade Receivables113 44195 85794 18251 925
Turnover Revenue662 044701 509  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (12 pages)

Company search

Advertisements