Rp Groundworks Limited HARLOW


Rp Groundworks started in year 2005 as Private Limited Company with registration number 05522692. The Rp Groundworks company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Harlow at Gable Cottage Old House Lane. Postal code: CM19 5DH.

The firm has 2 directors, namely Tracy B., Raymond O.. Of them, Raymond O. has been with the company the longest, being appointed on 4 August 2005 and Tracy B. has been with the company for the least time - from 31 March 2014. Currenlty, the firm lists one former director, whose name is Patrick R. and who left the the firm on 31 May 2013. In addition, there is one former secretary - Patrick R. who worked with the the firm until 31 May 2013.

Rp Groundworks Limited Address / Contact

Office Address Gable Cottage Old House Lane
Office Address2 Roydon
Town Harlow
Post code CM19 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05522692
Date of Incorporation Fri, 29th Jul 2005
Industry Construction of commercial buildings
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Tracy B.

Position: Director

Appointed: 31 March 2014

Raymond O.

Position: Director

Appointed: 04 August 2005

Theydon Nominees Limited

Position: Nominee Director

Appointed: 29 July 2005

Resigned: 29 July 2005

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

Patrick R.

Position: Director

Appointed: 29 July 2005

Resigned: 31 May 2013

Patrick R.

Position: Secretary

Appointed: 29 July 2005

Resigned: 31 May 2013

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Tracy B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Raymond O. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracy B.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Raymond O.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth264 709270 150266 928219 404220 751156 654       
Balance Sheet
Cash Bank On Hand     157 288157 46349 050198628482110230
Current Assets654 421566 239580 671245 413275 477198 904181 43452 96341 42139 68349 58121 02928 609
Debtors554 991512 707579 67128 46118 12941 61623 9713 91341 22339 05549 09920 91928 379
Net Assets Liabilities     156 654141 66056 4324 3123 7211 086296432
Other Debtors     38 2734 2883 91341 22338 2355 25220 91923 379
Property Plant Equipment     11 3498 4427 0321 4921 067355742
Cash Bank In Hand57 43028 532 207 107149 234157 288       
Net Assets Liabilities Including Pension Asset Liability264 709270 150266 928219 404         
Stocks Inventory42 00025 0001 0009 845108 114        
Tangible Fixed Assets22 61316 95912 71924 69415 13111 349       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve264 707270 148266 926219 402220 749156 652       
Shareholder Funds264 709270 150266 928219 404220 751156 654       
Other
Accumulated Depreciation Impairment Property Plant Equipment     49 38952 29554 75438 95439 37932 44132 72232 794
Average Number Employees During Period        22222
Bank Borrowings Overdrafts        21 8668 16023 20112 44315 832
Corporation Tax Payable     9 2467 024  8 6735 9415 2928 598
Creditors     51 32946 1622 51238 31836 82748 77620 79328 179
Dividends Paid     98 00041 00051 000     
Increase From Depreciation Charge For Year Property Plant Equipment      2 9072 45975042528128172
Net Current Assets Liabilities242 096253 191254 209198 985208 102147 575135 27250 4513 1032 856805236430
Number Shares Issued Fully Paid      22     
Other Creditors     25 6887 2391 7702 1713 1422 4982 1002 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        16 550 7 219  
Other Disposals Property Plant Equipment        21 699 7 650  
Other Taxation Social Security Payable     15 26627 3627421 85016 85214 806943832
Par Value Share 1111111     
Profit Loss     33 90326 006-34 228     
Property Plant Equipment Gross Cost     60 73860 73861 78640 44640 44632 79632 796 
Provisions For Liabilities Balance Sheet Subtotal     2 2702 0541 0512832027414 
Total Additions Including From Business Combinations Property Plant Equipment       1 048359    
Total Assets Less Current Liabilities264 709270 150266 928223 679223 233158 924143 71457 4834 5953 9231 160310432
Trade Creditors Trade Payables     1 1294 537 12 431 2 33015538
Trade Debtors Trade Receivables     3 34319 683  82043 847 5 000
Creditors Due Within One Year412 325313 048326 46246 42867 37551 329       
Number Shares Allotted 22222       
Provisions For Liabilities Charges   4 2752 4822 270       
Fixed Assets22 61316 95912 71924 694         
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions   21 699         
Tangible Fixed Assets Cost Or Valuation37 65037 65037 65059 349         
Tangible Fixed Assets Depreciation15 03720 69124 93134 655         
Tangible Fixed Assets Depreciation Charged In Period 5 6544 2409 724         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search

Advertisements