You are here: bizstats.co.uk > a-z index > R list

R.g. Buckle Contract Services Limited FARSLEY


R.g. Buckle Contract Services started in year 1983 as Private Limited Company with registration number 01776797. The R.g. Buckle Contract Services company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Farsley at The Bay Horse Yard. Postal code: LS28 5LG.

The firm has 2 directors, namely Eleanor B., Rodney B.. Of them, Eleanor B., Rodney B. have been with the company the longest, being appointed on 31 December 1990. As of 15 May 2024, our data shows no information about any ex officers on these positions.

R.g. Buckle Contract Services Limited Address / Contact

Office Address The Bay Horse Yard
Office Address2 Town Street
Town Farsley
Post code LS28 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01776797
Date of Incorporation Fri, 9th Dec 1983
Industry Electrical installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Eleanor B.

Position: Secretary

Resigned:

Eleanor B.

Position: Director

Appointed: 31 December 1990

Rodney B.

Position: Director

Appointed: 31 December 1990

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Eleanor B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rodney B. This PSC owns 25-50% shares and has 25-50% voting rights.

Eleanor B.

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

Rodney B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth1 810 0701 814 2221 840 1251 903 196      
Balance Sheet
Cash Bank On Hand   267 357272 678317 938353 796271 767404 201413 935
Current Assets235 983234 472272 301347 145342 102390 136418 960388 702421 317421 230
Debtors101 60071 74361 13874 19564 18767 97357 735116 93517 1167 295
Net Assets Liabilities   1 777 4212 157 9432 150 9092 189 7202 258 8352 286 4943 159 322
Other Debtors   5 70116 76116 4375 6115 6262 3926 400
Property Plant Equipment   256 257354 281353 159363 962350 000350 000450 000
Total Inventories   5 5935 2374 2257 429   
Cash Bank In Hand132 538148 102198 942267 357      
Stocks Inventory1 84514 62712 2215 593      
Tangible Fixed Assets1 614 0991 613 8411 609 2501 606 257      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve985 479989 6311 015 5341 078 605      
Shareholder Funds1 810 0701 814 2221 840 1251 903 196      
Other
Accumulated Depreciation Impairment Property Plant Equipment   63 84265 81866 94058 475   
Amounts Owed By Related Parties   5 5465 546     
Amounts Owed To Group Undertakings   1 6001 6001 600    
Average Number Employees During Period      6621
Bank Borrowings Overdrafts        50 000 
Corporation Tax Payable   26 40517 71920 03016 42328 34715 86420 003
Creditors   44 97737 79251 75250 08374 02650 00033 911
Fixed Assets1 615 2611 615 0031 610 4121 607 4191 975 4431 974 3211 985 0242 105 6872 105 6873 106 062
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    350 964     
Increase From Depreciation Charge For Year Property Plant Equipment    1 9761 1222 6783 745  
Investment Property   1 350 0001 620 0001 620 0001 620 0001 754 6251 754 6252 655 000
Investment Property Fair Value Model      1 620 0001 754 6251 754 6252 655 000
Investments Fixed Assets1 1621 1621 1621 1621 1621 1621 0621 0621 0621 062
Key Management Personnel Compensation Total      44 12264 756  
Net Current Assets Liabilities196 691200 660230 928296 508304 310338 384368 877314 676392 335387 319
Number Shares Issued Fully Paid    1 0001 000    
Other Creditors   623-4 10715 05215 26714 84411 33913 574
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 14362 220  
Other Disposals Property Plant Equipment      11 51572 437  
Other Investments Other Than Loans      1 0621 0621 0621 062
Other Taxation Social Security Payable   11 35811 39710 3559 78317 018  
Par Value Share 11111    
Property Plant Equipment Gross Cost   320 099420 099420 099422 437350 000350 000450 000
Provisions For Liabilities Balance Sheet Subtotal   126 508121 810161 796164 181161 528161 528334 059
Total Additions Including From Business Combinations Property Plant Equipment      13 853   
Total Assets Less Current Liabilities1 811 9521 815 6631 841 3401 903 9272 279 7532 312 7052 353 9012 420 3632 498 0223 493 381
Total Increase Decrease From Revaluations Property Plant Equipment    100 000    100 000
Trade Creditors Trade Payables   4 99111 1834 7158 61013 8171 779334
Trade Debtors Trade Receivables   57 29052 60551 53652 124111 30914 724895
Creditors Due Within One Year39 29233 81241 37350 637      
Net Assets Liability Excluding Pension Asset Liability1 810 0701 814 2221 840 125       
Number Shares Allotted 1 0001 0001 000      
Percentage Subsidiary Held 100100100      
Provisions For Liabilities Charges1 8821 4411 215731      
Revaluation Reserve823 591823 591823 591823 591      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 4 6091 713       
Tangible Fixed Assets Cost Or Valuation1 666 7771 671 3861 670 0991 670 099      
Tangible Fixed Assets Depreciation52 67857 54560 84963 842      
Tangible Fixed Assets Depreciation Charged In Period 4 8673 6792 993      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  375       
Tangible Fixed Assets Disposals  3 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements