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

R.g.m Vehicle Body Repairs Limited WINCH WEN SWANSEA


R.g.m Vehicle Body Repairs started in year 2005 as Private Limited Company with registration number 05478866. The R.g.m Vehicle Body Repairs company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Winch Wen Swansea at Viking Way. Postal code: SA1 7DA. Since 2005-09-23 R.g.m Vehicle Body Repairs Limited is no longer carrying the name Trainstore.

The company has 2 directors, namely Sarah H., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 7 January 2013 and Sarah H. has been with the company for the least time - from 15 December 2022. Currenlty, the company lists one former director, whose name is Robert M. and who left the the company on 1 May 2014. In addition, there is one former secretary - Brenda M. who worked with the the company until 29 December 2015.

This company operates within the SA1 7DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1108202 . It is located at Rgm, Viking Way, Swansea with a total of 2 cars.

R.g.m Vehicle Body Repairs Limited Address / Contact

Office Address Viking Way
Office Address2 Winchwen Industrial Estate
Town Winch Wen Swansea
Post code SA1 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05478866
Date of Incorporation Mon, 13th Jun 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Sarah H.

Position: Director

Appointed: 15 December 2022

Paul M.

Position: Director

Appointed: 07 January 2013

Brenda M.

Position: Secretary

Appointed: 27 July 2005

Resigned: 29 December 2015

Robert M.

Position: Director

Appointed: 27 July 2005

Resigned: 01 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2005

Resigned: 27 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 June 2005

Resigned: 27 July 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Sarah H. This PSC and has 25-50% shares. Another entity in the PSC register is Paul M. This PSC owns 50,01-75% shares.

Sarah H.

Notified on 14 October 2021
Nature of control: 25-50% shares

Paul M.

Notified on 3 October 2016
Nature of control: 50,01-75% shares

Company previous names

Trainstore September 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth81 191118 703273 550       
Balance Sheet
Cash Bank On Hand   115 001194 551250 547438 285663 983661 312907 526
Current Assets555 301583 471420 797532 281706 982934 8031 008 9811 147 3821 529 0592 141 849
Debtors525 936531 416362 913390 083464 265654 079529 269460 235771 2591 108 457
Net Assets Liabilities   331 927452 809628 925791 235934 5931 261 6451 706 097
Other Debtors   62 767121 68048 82852 46831 837121 927176 909
Property Plant Equipment   80 342134 629159 566141 616122 304279 911413 276
Total Inventories   27 19748 16630 17741 42723 16496 488125 866
Cash Bank In Hand4 4862 43231 364       
Intangible Fixed Assets460 000420 000380 000       
Net Assets Liabilities Including Pension Asset Liability81 191118 703273 550       
Stocks Inventory24 87949 62326 520       
Tangible Fixed Assets28 70136 77740 119       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve81 189118 701273 548       
Shareholder Funds81 191118 703273 550       
Other
Accumulated Amortisation Impairment Intangible Assets   460 000500 000540 000580 000620 000660 000700 000
Accumulated Depreciation Impairment Property Plant Equipment   223 790230 056275 654318 038356 520423 052509 773
Amortisation Rate Used For Intangible Assets    555555
Amounts Owed By Group Undertakings Participating Interests       2937 2878 169
Average Number Employees During Period   28363739333640
Bank Borrowings Overdrafts   14 28014 17614 720 50 000  
Corporation Tax Payable   27 24544 05679 08958 524   
Creditors   522 548554 328622 938541 308486 790635 054875 130
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 7672 255    
Disposals Property Plant Equipment    31 310     
Fixed Assets488 701456 777420 119420 342434 629419 566361 616302 304419 911513 276
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 5164 9803 984   
Increase From Amortisation Charge For Year Intangible Assets    40 00040 00040 00040 00040 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment    36 03347 85342 38438 48266 53286 720
Intangible Assets   340 000300 000260 000220 000180 000140 000100 000
Intangible Assets Gross Cost   800 000800 000800 000800 000800 000800 000800 000
Net Current Assets Liabilities-225 777-191 189-36 4809 733152 654311 865467 673660 592894 0051 266 719
Other Creditors   107 487106 75945 577101 77360 74994 695125 060
Other Taxation Social Security Payable   103 208114 779131 038123 009161 035200 011242 803
Property Plant Equipment Gross Cost   304 132364 686435 220459 654478 824702 963923 049
Provisions For Liabilities Balance Sheet Subtotal   13 66523 29020 96218 66716 31252 27173 898
Total Additions Including From Business Combinations Property Plant Equipment      24 43419 170224 139220 086
Total Assets Less Current Liabilities262 924265 588383 639430 075587 283731 431829 289962 8961 313 9161 779 995
Total Increase Decrease From Revaluations Property Plant Equipment     -3 900    
Trade Creditors Trade Payables   270 328274 558352 514258 002215 006340 348507 267
Trade Debtors Trade Receivables   327 316342 585605 251476 801428 105642 045923 379
Advances Credits Directors    5 338     
Advances Credits Made In Period Directors    5 33820 000    
Advances Credits Repaid In Period Directors     25 338    
Accruals Deferred Income62 00038 00014 000       
Creditors Due After One Year118 795105 45391 912       
Creditors Due Within One Year781 078774 660457 277       
Instalment Debts Due After5 Years118 795105 453        
Intangible Fixed Assets Aggregate Amortisation Impairment340 000380 000420 000       
Intangible Fixed Assets Amortisation Charged In Period 40 00040 000       
Intangible Fixed Assets Cost Or Valuation800 000800 000800 000       
Number Shares Allotted  2       
Par Value Share  1       
Provisions For Liabilities Charges9383 4324 177       
Secured Debts363 023250 893105 112       
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Additions 16 85116 721       
Tangible Fixed Assets Cost Or Valuation209 367226 218242 939       
Tangible Fixed Assets Depreciation180 666189 441202 820       
Tangible Fixed Assets Depreciation Charged In Period 8 77513 379       

Transport Operator Data

Rgm
Address Viking Way , Winch Wen Industrial Estate , Winch Wen
City Swansea
Post code SA1 7DA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (15 pages)

Company search

Advertisements