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

Rgb Electrical And Gas Services Ltd HUDDERSFIELD


Founded in 2006, Rgb Electrical And Gas Services, classified under reg no. 06023372 is an active company. Currently registered at 72a Lindley Moor Road HD3 3RT, Huddersfield the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 22nd Sep 2015 Rgb Electrical And Gas Services Ltd is no longer carrying the name Rgb Electrical.

The firm has one director. Richard B., appointed on 8 December 2006. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Victoria B.. There were no ex directors.

Rgb Electrical And Gas Services Ltd Address / Contact

Office Address 72a Lindley Moor Road
Office Address2 Ainley Top
Town Huddersfield
Post code HD3 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023372
Date of Incorporation Fri, 8th Dec 2006
Industry Electrical installation
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Richard B.

Position: Director

Appointed: 08 December 2006

Victoria B.

Position: Secretary

Appointed: 08 December 2006

Resigned: 01 January 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Richard B. The abovementioned PSC and has 75,01-100% shares.

Richard B.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Rgb Electrical September 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand171717 693818
Current Assets14 39316 78530 71631 07231 47433 780
Debtors14 37616 76830 69931 07229 78129 862
Net Assets Liabilities7422172 9524 0444156
Other Debtors3 1616 6437 3801 8101 810 
Property Plant Equipment3 1761 9761 9701 4311 0139 088
Total Inventories    1 0003 100
Other
Accumulated Depreciation Impairment Property Plant Equipment25 5709 0749 68810 22710 64513 742
Additional Provisions Increase From New Provisions Recognised     1 603
Additions Other Than Through Business Combinations Property Plant Equipment  608   
Average Number Employees During Period111111
Bank Borrowings Overdrafts8 1308 71812 99112 8154 27212 102
Corporation Tax Payable1 2403 27710 14011 9676 1246 455
Creditors16 38818 16929 36028 18712 29024 198
Deferred Tax Liabilities4393753742721931 796
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 144    
Disposals Property Plant Equipment 18 520    
Fixed Assets3 1761 9761 9701 4311 0139 088
Increase Decrease In Existing Provisions -64-1-102-79 
Increase From Depreciation Charge For Year Property Plant Equipment 6486145394183 097
Net Current Assets Liabilities-1 995-1 3841 3562 88519 1849 582
Net Deferred Tax Liability Asset4393753742721931 796
Other Creditors1 8046001 0817161 4421 135
Other Taxation Social Security Payable2 4621871381386868
Property Plant Equipment Gross Cost28 74611 05011 65811 65811 65822 830
Provisions4393753742721931 796
Provisions For Liabilities Balance Sheet Subtotal4393753742721931 796
Total Additions Including From Business Combinations Property Plant Equipment     11 172
Total Assets Less Current Liabilities1 1815923 3264 31620 19718 670
Trade Creditors Trade Payables2 7525 3875 0102 5513844 438
Trade Debtors Trade Receivables11 21510 12523 31929 26227 97129 862
Advances Credits Directors1 3545 5705 570266270
Advances Credits Made In Period Directors1 3545 570 2636 
Advances Credits Repaid In Period Directors9 5731 354 5 570  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements