Riggs Plant Limited HOVE


Riggs Plant started in year 1999 as Private Limited Company with registration number 03884376. The Riggs Plant company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hove at The Old Casino. Postal code: BN3 2PJ.

The company has 2 directors, namely Kerry R., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 26 November 1999 and Kerry R. has been with the company for the least time - from 6 April 2016. Currenlty, the company lists one former director, whose name is Robert H. and who left the the company on 3 October 2019. In addition, there is one former secretary - Frances R. who worked with the the company until 12 August 2020.

This company operates within the BN27 4DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1001763 . It is located at Unit 20, Granary Business Centre, Hailsham with a total of 1 cars.

Riggs Plant Limited Address / Contact

Office Address The Old Casino
Office Address2 28 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03884376
Date of Incorporation Fri, 26th Nov 1999
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Kerry R.

Position: Director

Appointed: 06 April 2016

Peter R.

Position: Director

Appointed: 26 November 1999

Robert H.

Position: Director

Appointed: 06 April 2016

Resigned: 03 October 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1999

Resigned: 26 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 November 1999

Resigned: 26 November 1999

Frances R.

Position: Secretary

Appointed: 26 November 1999

Resigned: 12 August 2020

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Kerry R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Peter R. This PSC owns 25-50% shares.

Kerry R.

Notified on 9 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth41 13034 62149 91456 790105 161       
Balance Sheet
Cash Bank In Hand149 139117 506162 202152 278205 312       
Current Assets197 438192 132216 262203 386257 021305 559366 887348 879308 432304 236277 356322 431
Debtors48 29974 62654 06051 10851 709  88 88474 36053 40949 89495 583
Net Assets Liabilities    128 096201 018291 688336 548382 503371 897340 562352 460
Net Assets Liabilities Including Pension Asset Liability41 13034 62149 91456 790105 161       
Tangible Fixed Assets119 533102 570101 94895 834123 244       
Cash Bank On Hand       259 995234 072250 827227 462226 848
Other Debtors         76190 
Property Plant Equipment       273 311288 130274 271280 383263 845
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve29 60623 09738 39045 26693 637       
Shareholder Funds41 13034 62149 91456 790105 161       
Other
Amount Specific Advance Or Credit Directors      2 002160 75283 47517 84637 352 
Amount Specific Advance Or Credit Made In Period Directors      2 0024 15878 7173 0762 492 
Amount Specific Advance Or Credit Repaid In Period Directors       6 1601 44020 92221 998 
Average Number Employees During Period     5567653
Creditors    8 5923 5274 10922 54714 4146 9337 007188 586
Creditors Due After One Year   4 8928 592       
Creditors Due Within One Year255 576242 573250 945220 462243 577       
Fixed Assets    123 244118 726155 243273 311    
Net Current Assets Liabilities-58 138-50 441-34 683-17 07613 44485 819140 554134 740161 094154 723115 051133 845
Number Shares Allotted 10101010       
Par Value Share 1111       
Provisions For Liabilities Charges20 26517 50817 35117 07622 935       
Share Capital Allotted Called Up Paid1010101010       
Share Premium Account11 42411 42411 42411 42411 424       
Tangible Fixed Assets Additions 3 67216 985         
Tangible Fixed Assets Cost Or Valuation406 465407 107424 092421 974475 286       
Tangible Fixed Assets Depreciation286 932304 537322 144326 140352 042       
Tangible Fixed Assets Depreciation Charged In Period 20 06617 607         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 461          
Tangible Fixed Assets Disposals 3 030          
Total Assets Less Current Liabilities61 39552 12967 26578 758136 688204 545295 797408 051449 224428 994395 434397 690
Accrued Liabilities       2 0822 3242 3232 3262 216
Accumulated Depreciation Impairment Property Plant Equipment       444 498499 887545 609590 511638 068
Corporation Tax Payable       7 54325 68712 0394 25316 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment         6 08912 606 
Disposals Property Plant Equipment         6 50018 175 
Finance Lease Liabilities Present Value Total       22 54714 4146 9337 0076 757
Increase Decrease In Property Plant Equipment          21 770 
Increase From Depreciation Charge For Year Property Plant Equipment        55 38951 81157 50847 557
Other Creditors       1 343190 25-352
Other Taxation Social Security Payable       1 2902 1001 7942 2732 480
Prepayments       7 3717 4617 8047 6137 083
Property Plant Equipment Gross Cost       717 809788 017819 880870 894901 913
Provisions For Liabilities Balance Sheet Subtotal       48 95652 30750 16447 86545 230
Total Additions Including From Business Combinations Property Plant Equipment        70 20838 36369 18931 019
Trade Creditors Trade Payables       15 48712 97118 51024 11030 770
Trade Debtors Trade Receivables       81 51366 89944 84442 19188 500

Transport Operator Data

Unit 20
Address Granary Business Centre , North Street , Hellingly
City Hailsham
Post code BN27 4DU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements