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

Rpa Dental Equipment Limited WIGAN


Founded in 2011, Rpa Dental Equipment, classified under reg no. 07765049 is an active company. Currently registered at Unit 5 Hawkley Brook Trading Estate WN3 6XE, Wigan the company has been in the business for thirteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Monday 3rd October 2011 Rpa Dental Equipment Limited is no longer carrying the name Rpa Equipment.

Currently there are 3 directors in the the company, namely Sara P., Adam S. and Jamie P.. In addition one secretary - Sara P. - is with the firm. As of 6 May 2024, there were 2 ex directors - Susan H., Peter H. and others listed below. There were no ex secretaries.

Rpa Dental Equipment Limited Address / Contact

Office Address Unit 5 Hawkley Brook Trading Estate
Office Address2 Worthington Way,
Town Wigan
Post code WN3 6XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07765049
Date of Incorporation Wed, 7th Sep 2011
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Sara P.

Position: Secretary

Appointed: 12 September 2022

Sara P.

Position: Director

Appointed: 07 July 2022

Adam S.

Position: Director

Appointed: 07 July 2022

Jamie P.

Position: Director

Appointed: 07 September 2011

Susan H.

Position: Director

Appointed: 07 September 2011

Resigned: 07 July 2022

Peter H.

Position: Director

Appointed: 07 September 2011

Resigned: 07 July 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Rpa Group Holdings Limited from Wigan, England. This PSC is classified as "a private company limited by shares", 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. The second entity in the persons with significant control register is Susan H. This PSC owns 25-50% shares.

Rpa Group Holdings Limited

Unit 5 Hawkley Brook Trading Estate, Worthington Way, Wigan, WN3 6XE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14184952
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan H.

Notified on 1 September 2016
Ceased on 7 July 2022
Nature of control: 25-50% shares

Company previous names

Rpa Equipment October 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand330 989297 440517 02017 124623 640513 530785 480
Current Assets1 178 6851 226 1171 870 0712 443 3691 770 9742 350 7323 693 525
Debtors542 000573 299981 7911 807 425608 0401 139 2742 129 917
Net Assets Liabilities225 317142 083250 662413 125515 2421 027 2461 622 375
Other Debtors8 29012 19414 73414 01811 17911 75313 091
Property Plant Equipment17 25446 83948 17044 83037 18837 94432 041
Total Inventories305 696355 378371 260618 820539 294697 928778 128
Other
Accumulated Amortisation Impairment Intangible Assets456 665547 998639 331730 664821 997913 3301 004 663
Accumulated Depreciation Impairment Property Plant Equipment34 96640 25742 61756 05872 26976 24283 652
Amounts Owed By Related Parties      1 134 000
Average Number Employees During Period   23232124
Bank Borrowings Overdrafts      244 483
Creditors1 289 3861 159 4521 104 636965 448924 811764 112542 125
Dividends Paid On Shares  730 669639 336   
Fixed Assets930 589868 841778 839684 166585 191494 614397 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases  146 589293 820316 217323 223216 118
Increase From Amortisation Charge For Year Intangible Assets 91 33391 33391 33391 33391 33391 333
Increase From Depreciation Charge For Year Property Plant Equipment 9 60113 94713 44116 21117 91413 170
Intangible Assets913 335822 002730 669639 336548 003456 670365 337
Intangible Assets Gross Cost1 370 0001 370 0001 370 0001 370 0001 370 0001 370 000 
Net Current Assets Liabilities586 543440 400584 437702 294861 7701 306 2301 775 132
Number Shares Issued Fully Paid 20     
Other Creditors1 289 3861 159 4521 104 636965 448924 811764 112542 125
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 31011 587  13 9415 760
Other Disposals Property Plant Equipment 6 12911 587  14 5896 211
Other Taxation Social Security Payable71 17969 127242 996375 322235 905308 126297 157
Par Value Share 1     
Property Plant Equipment Gross Cost52 22087 09690 787100 888109 457114 186115 693
Provisions For Liabilities Balance Sheet Subtotal2 4297 7067 9787 8876 9089 4868 010
Total Additions Including From Business Combinations Property Plant Equipment 41 00515 27810 1018 56919 3187 718
Total Assets Less Current Liabilities1 517 1321 309 2411 363 2761 386 4601 446 9611 800 8442 172 510
Trade Creditors Trade Payables364 465496 989828 3651 160 482469 674541 9051 293 437
Trade Debtors Trade Receivables533 710561 105967 0571 793 407596 8611 127 521982 826

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 7th September 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements