Rostek Uk Ltd SHEFFIELD


Founded in 2010, Rostek Uk, classified under reg no. 07164547 is an active company. Currently registered at Suite F1, Epic House S9 5AB, Sheffield the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Esa J., Daniel B. and Harri R. and others. In addition one secretary - Andrew H. - is with the company. As of 28 March 2024, there were 5 ex directors - Lars A., David U. and others listed below. There were no ex secretaries.

Rostek Uk Ltd Address / Contact

Office Address Suite F1, Epic House
Office Address2 18 Darnall Road
Town Sheffield
Post code S9 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07164547
Date of Incorporation Mon, 22nd Feb 2010
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Esa J.

Position: Director

Appointed: 06 October 2021

Daniel B.

Position: Director

Appointed: 05 February 2018

Harri R.

Position: Director

Appointed: 02 January 2016

John E.

Position: Director

Appointed: 20 August 2013

Andrew H.

Position: Secretary

Appointed: 05 May 2010

Markus R.

Position: Director

Appointed: 22 February 2010

Lars A.

Position: Director

Appointed: 14 August 2012

Resigned: 31 December 2015

David U.

Position: Director

Appointed: 08 March 2012

Resigned: 03 October 2014

John H.

Position: Director

Appointed: 19 March 2010

Resigned: 22 November 2012

Suvi R.

Position: Director

Appointed: 22 February 2010

Resigned: 21 April 2010

David U.

Position: Director

Appointed: 22 February 2010

Resigned: 09 March 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Rostek Oy from Espoo, Finland 02330. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rostek Oy

Ruukintie 20 Espoo, Espoo, Finland 02330

Legal authority Finland Company Law
Legal form Company
Country registered Finland
Place registered Finland
Registration number 05322738
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 01378 415193 79188 74434 466423 519270 92493 896
Current Assets628 4841 171 6881 039 482808 9701 290 0931 193 2351 281 9061 884 869
Debtors592 6471 082 536835 251709 9561 246 007760 2461 001 2721 781 053
Net Assets Liabilities8 216216 600220 736367 739549 709729 670662 244856 693
Other Debtors39 49938 59222 10022 68734 11523 19037 58633 789
Property Plant Equipment12 02811 15722 29518 19320 30130 90324 28251 849
Total Inventories11 82410 73710 44010 2709 6209 4709 7109 920
Other
Accumulated Amortisation Impairment Intangible Assets28 460       
Accumulated Depreciation Impairment Property Plant Equipment44 97348 76655 10962 23970 14481 52389 165102 860
Amounts Owed To Group Undertakings286 067265 595181 28299 87893 740   
Average Number Employees During Period 13131315151415
Creditors286 067265 595181 28299 87893 740489 283639 6991 067 460
Disposals Decrease In Amortisation Impairment Intangible Assets 28 460      
Disposals Intangible Assets 28 460      
Fixed Assets12 02811 157      
Increase From Depreciation Charge For Year Property Plant Equipment 3 7936 3437 1307 90511 37910 55313 695
Intangible Assets Gross Cost28 460       
Net Current Assets Liabilities282 255471 038379 723449 424623 148703 952642 207817 409
Number Shares Issued Fully Paid   655 000655 000655 000655 000655 000
Other Creditors15 590286 304288 17992 858228 302151 560402 897425 243
Other Taxation Social Security Payable18 35261 64895 59149 07158 75350 81215 02895 898
Par Value Share   11111
Property Plant Equipment Gross Cost57 00159 92377 40480 43290 445112 426113 447154 709
Total Additions Including From Business Combinations Property Plant Equipment 2 92217 4813 02810 01321 9816 39641 262
Total Assets Less Current Liabilities294 283482 195402 018467 617643 449734 855666 489869 258
Trade Creditors Trade Payables312 287352 698275 989217 617379 890186 911221 774546 319
Trade Debtors Trade Receivables553 1481 043 944813 151687 2691 211 892737 056963 6861 747 264
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     5 185-9408 320
Bank Borrowings Overdrafts     100 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 911 
Disposals Property Plant Equipment      5 375 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      31 50031 500
Provisions     5 1854 24512 565
Provisions For Liabilities Balance Sheet Subtotal     5 1854 24512 565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements