Rossendale Vulcanising Sales Limited CRAWSHAWBOOTH ROSSENDALE


Rossendale Vulcanising Sales started in year 1988 as Private Limited Company with registration number 02277753. The Rossendale Vulcanising Sales company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Crawshawbooth Rossendale at Unit 1 Britannia Mill. Postal code: BB4 8BA.

The company has one director. Jeffrey H., appointed on 31 October 1991. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

This company operates within the BB4 8BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295197 . It is located at Britannia Mill, Stoneholme Industrial Estate, Rossendale with a total of 4 cars.

Rossendale Vulcanising Sales Limited Address / Contact

Office Address Unit 1 Britannia Mill
Office Address2 Stonholme Road
Town Crawshawbooth Rossendale
Post code BB4 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02277753
Date of Incorporation Fri, 15th Jul 1988
Industry Sale of new cars and light motor vehicles
End of financial Year 30th August
Company age 36 years old
Account next due date Thu, 30th May 2024 (7 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Jeffrey H.

Position: Secretary

Resigned:

Jeffrey H.

Position: Director

Appointed: 31 October 1991

John C.

Position: Director

Appointed: 31 October 1991

Resigned: 02 February 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Nicole H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jeffrey H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicole H.

Notified on 26 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey H.

Notified on 6 April 2016
Ceased on 26 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand28 80810 56218 73340 55432 37417 7957 309
Current Assets392 491407 475422 080483 564572 158619 175569 409
Debtors256 322291 696296 925350 682438 947437 547395 856
Net Assets Liabilities84 04448 76441 23431 23021 2767 501342
Other Debtors50 96046 98213 5897 63155 69960 06336 021
Property Plant Equipment32 17130 73024 35039 72853 89782 42974 022
Total Inventories107 361105 217106 42292 328100 837163 833166 244
Other
Accrued Liabilities Deferred Income3 1004 1917 4013 6009 1367 1539 607
Accumulated Amortisation Impairment Intangible Assets100 000106 000112 000118 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment70 62174 21277 92983 39493 57591 103111 468
Additions Other Than Through Business Combinations Property Plant Equipment 8 4001 36927 84324 35050 03011 958
Average Number Employees During Period10101314141613
Bank Borrowings Overdrafts30 99418 6245 62526 48460 57837 18227 207
Corporation Tax Payable2 5801 1965 8086 639 2 6137 003
Corporation Tax Recoverable 2 5811 399 3 8099 2539 620
Creditors30 99418 6245 62526 48460 57837 18227 207
Dividends Paid On Shares  8 0002 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 5153 8191 123 
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 0002 000  
Increase From Depreciation Charge For Year Property Plant Equipment 8 7047 0639 95610 18118 74220 365
Intangible Assets20 00014 0008 0002 000   
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities67 57827 88218 60822 69937 683-21 066-34 512
Number Shares Issued Fully Paid 11    
Other Creditors15 05329 62437 53350 47862 45022 4954 637
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 1133 3464 491 21 214 
Other Disposals Property Plant Equipment 6 2504 0327 000 23 970 
Other Taxation Social Security Payable4 5264 18329 37135 78426 18985 00296 390
Par Value Share 11    
Payments Received On Account3081 495     
Property Plant Equipment Gross Cost102 792104 942102 279123 122147 472173 532185 490
Provisions For Liabilities Balance Sheet Subtotal4 7115 2244 0996 7139 72616 68011 961
Total Assets Less Current Liabilities119 74972 61250 95864 42791 58061 36339 510
Trade Creditors Trade Payables251 064314 166285 414296 149390 776411 034331 870
Trade Debtors Trade Receivables205 362242 133281 937343 051379 439368 231350 215

Transport Operator Data

Britannia Mill
Address Stoneholme Industrial Estate , Stoneholme Road , Crawshawbooth
City Rossendale
Post code BB4 8BA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements