Routeset Limited LEEDS


Founded in 1987, Routeset, classified under reg no. 02199273 is an active company. Currently registered at 10 Devonshire Crescent LS8 1EP, Leeds the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Michael A., appointed on 8 November 1991. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Paul C. and who left the the firm on 10 July 2004. In addition, there is one former secretary - Lynn G. who worked with the the firm until 20 February 2023.

Routeset Limited Address / Contact

Office Address 10 Devonshire Crescent
Town Leeds
Post code LS8 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199273
Date of Incorporation Thu, 26th Nov 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Michael A.

Position: Director

Appointed: 08 November 1991

Lynn G.

Position: Secretary

Appointed: 09 July 2004

Resigned: 20 February 2023

Paul C.

Position: Director

Appointed: 08 November 1991

Resigned: 10 July 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Michael A. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Michael A.

Notified on 27 November 2016
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 7779 603       
Balance Sheet
Cash Bank On Hand     733860  
Current Assets1 423434 370984733860  
Debtors1 1864341 245370     
Net Assets Liabilities 9 6039 0809 0429 0768 2266 9506 158-2 939
Other Debtors 255255370     
Property Plant Equipment 11 02110 1649 521 8 6788 4078 204 
Cash Bank In Hand237        
Net Assets Liabilities Including Pension Asset Liability11 7779 603       
Tangible Fixed Assets11 74011 021       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve11 7759 601       
Shareholder Funds11 7779 603       
Other
Accrued Liabilities 1 3511 639820     
Accrued Liabilities Not Expressed Within Creditors Subtotal   820840850   
Accumulated Depreciation Impairment Property Plant Equipment 7 2408 0978 740 9 5839 85410 057 
Average Number Employees During Period     1111
Bank Borrowings Overdrafts 50169029     
Creditors 1 8522 3298491071 1852 3172 0462 939
Disposals Decrease In Depreciation Impairment Property Plant Equipment        10 057
Disposals Property Plant Equipment        18 261
Fixed Assets11 74011 021 9 5219 0398 6788 4078 204 
Increase From Depreciation Charge For Year Property Plant Equipment  857643  271203 
Net Current Assets Liabilities37-1 418-1 084341877398-1 457-2 046-2 939
Nominal Value Allotted Share Capital 222     
Number Shares Allotted  22     
Par Value Share  11     
Property Plant Equipment Gross Cost 18 26118 26118 261 18 26118 26118 261 
Total Assets Less Current Liabilities11 7779 603 9 8629 9169 0766 9506 158-2 939
Trade Debtors Trade Receivables 179990      
Advances Credits Directors 255255370101    
Advances Credits Made In Period Directors   115     
Amount Specific Advance Or Credit Directors 255255370     
Amount Specific Advance Or Credit Made In Period Directors   115     
Creditors Due Within One Year1 3861 852       
Tangible Fixed Assets Additions 423       
Tangible Fixed Assets Cost Or Valuation17 83818 261       
Tangible Fixed Assets Depreciation6 0987 240       
Tangible Fixed Assets Depreciation Charged In Period 1 142       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
Free Download (7 pages)

Company search