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

Rnss Limited TUNBRIDGE WELLS


Rnss started in year 2001 as Private Limited Company with registration number 04191961. The Rnss company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Tunbridge Wells at 1 Sheffield Road. Postal code: TN4 0PD.

The firm has one director. Richard B., appointed on 2 April 2001. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex secretaries - Peggy P., Andrew C. and others listed below. There were no ex directors.

This company operates within the SE1 8XX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1046433 . It is located at 160 Hungerford Arches, South Bank, London with a total of 3 cars.

Rnss Limited Address / Contact

Office Address 1 Sheffield Road
Office Address2 Southborough
Town Tunbridge Wells
Post code TN4 0PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191961
Date of Incorporation Mon, 2nd Apr 2001
Industry Reproduction of sound recording
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Richard B.

Position: Director

Appointed: 02 April 2001

Peggy P.

Position: Secretary

Appointed: 18 September 2006

Resigned: 28 February 2013

Andrew C.

Position: Secretary

Appointed: 31 December 2003

Resigned: 18 September 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2001

Resigned: 02 April 2001

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 02 April 2001

Resigned: 02 April 2001

Kim G.

Position: Secretary

Appointed: 02 April 2001

Resigned: 31 December 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Richard B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth639 541693 745881 177796 102858 225909 956       
Balance Sheet
Cash Bank In Hand322 124372 183530 655262 644404 454475 996       
Cash Bank On Hand     475 996625 076564 216633 737668 850553 820551 149604 970
Current Assets602 565562 238723 271423 751510 437584 318790 549725 925789 565752 009651 950704 424753 633
Debtors280 441190 055192 616161 107105 983108 322165 473161 709155 82883 15998 130153 275148 663
Net Assets Liabilities     909 9561 063 0511 115 6841 165 0871 201 4361 029 1321 033 2281 095 270
Net Assets Liabilities Including Pension Asset Liability639 541693 745881 177796 102858 225909 956       
Property Plant Equipment     516 040454 252594 447574 848578 562480 974455 029 
Tangible Fixed Assets402 098410 228608 563672 751563 584516 040       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve639 441693 645881 077796 002858 125909 856       
Shareholder Funds639 541693 745881 177796 102858 225909 956       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 569 7871 677 6671 754 6401 833 3061 979 0162 093 3462 200 2372 363 517
Average Number Employees During Period      6669798
Bank Borrowings     19 5342 754      
Creditors     4 134148 328123 846115 80670 39956 08679 711182 287
Creditors Due After One Year14 93132 27182 68239 13820 0484 134       
Creditors Due Within One Year316 608209 866336 580171 593153 966146 644       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       72 22565 593    
Disposals Property Plant Equipment       75 35869 046 12 124  
Increase From Depreciation Charge For Year Property Plant Equipment      107 880149 198144 259145 710114 330106 891163 280
Net Current Assets Liabilities285 957352 372386 691252 158356 471437 674642 221602 079673 759682 750595 864624 713571 346
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Property Plant Equipment Gross Cost     2 085 8272 131 9192 349 0872 408 1542 557 5782 574 3202 655 2662 982 620
Provisions For Liabilities Balance Sheet Subtotal     39 62433 42280 84283 52059 87647 70646 51495 179
Provisions For Liabilities Charges33 58336 58431 39589 66941 78239 624       
Secured Debts  64 16748 76735 44819 534       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 143 291366 758233 49728 75376 367       
Tangible Fixed Assets Cost Or Valuation1 316 4171 459 7081 747 2101 980 7072 009 4602 085 827       
Tangible Fixed Assets Depreciation914 3191 049 4801 138 6471 307 9561 445 8761 569 787       
Tangible Fixed Assets Depreciation Charged In Period 135 161147 176169 309137 920123 911       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  58 009          
Tangible Fixed Assets Disposals  79 256          
Total Additions Including From Business Combinations Property Plant Equipment      46 092292 526128 113149 42428 86680 946327 354
Total Assets Less Current Liabilities688 055762 600995 254924 909920 055953 7141 096 4731 196 5261 248 6071 260 1721 076 8381 079 7421 190 449

Transport Operator Data

160 Hungerford Arches
Address South Bank , Belvedere Road
City London
Post code SE1 8XX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Amended accounts made up to 30th April 2020
filed on: 14th, March 2022
Free Download (7 pages)

Company search

Advertisements