Rs Asbestos Ltd TODMORDEN


Rs Asbestos started in year 2011 as Private Limited Company with registration number 07752044. The Rs Asbestos company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Todmorden at Ground Floor Office, Canal Wharf. Postal code: OL14 7PN.

The company has one director. John P., appointed on 31 October 2013. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Patrick C., Stuart C. and others listed below. There were no ex secretaries.

Rs Asbestos Ltd Address / Contact

Office Address Ground Floor Office, Canal Wharf
Office Address2 Bacup Road
Town Todmorden
Post code OL14 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07752044
Date of Incorporation Wed, 24th Aug 2011
Industry Other construction installation
End of financial Year 30th August
Company age 13 years old
Account next due date Thu, 30th May 2024 (1 day left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John P.

Position: Director

Appointed: 31 October 2013

Patrick C.

Position: Director

Appointed: 31 October 2013

Resigned: 29 March 2016

Stuart C.

Position: Director

Appointed: 25 March 2013

Resigned: 13 June 2013

Kimberley C.

Position: Director

Appointed: 24 August 2011

Resigned: 09 April 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is John P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lisa P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Lisa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth118 5935 03110 427       
Balance Sheet
Cash Bank On Hand   6 0547 79923 95513 68141 57011 1337 8549 250
Current Assets 126 093115 40456 566172 725218 286200 574138 60377 894155 835212 451
Debtors 104 64677 04248 547131 918178 501149 64375 66860 226128 377157 842
Net Assets Liabilities   10 42715 621-5 961-32 907-26 796-72 981-107 082-45 687
Other Debtors   1 20511 55715 7636 4152 1763 2461 5334 469
Property Plant Equipment   24 69318 06517 85356 12150 75041 80553 97361 206
Total Inventories   1 96533 00815 83037 25021 3656 53519 60445 359
Cash Bank In Hand16 47719 6016 054       
Net Assets Liabilities Including Pension Asset Liability118 5935 03110 427       
Stocks Inventory 14 97018 7611 965       
Tangible Fixed Assets 18 92517 35324 693       
Reserves/Capital
Called Up Share Capital 100100300       
Profit Loss Account Reserve 18 4934 93110 127       
Shareholder Funds118 5935 03110 427       
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 54018 46823 28024 80430 17539 12047 99860 012
Additions Other Than Through Business Combinations Property Plant Equipment      49 972  21 04619 247
Amounts Owed By Group Undertakings Participating Interests       2 100   
Average Number Employees During Period   9111111991414
Bank Borrowings Overdrafts    56 04594 98179 38879 75884 647158 601164 360
Comprehensive Income Expense   31 1966 194      
Corporation Tax Payable   4 4232 843      
Creditors   57 459166 790239 267281 036212 158192 680309 157303 250
Depreciation Rate Used For Property Plant Equipment    15 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 700 5 491    
Disposals Property Plant Equipment    3 700 10 180    
Dividends Paid   26 0001 000      
Income Expense Recognised Directly In Equity   -25 800-1 000      
Increase From Depreciation Charge For Year Property Plant Equipment    6 628 7 0155 3718 9458 87812 014
Issue Equity Instruments   200       
Net Current Assets Liabilities -332-12 322-8935 935-20 981-80 462-73 555-114 786-153 322-90 799
Other Creditors   7 0126 1326 18768 89264 59239 53747 93429 277
Other Taxation Social Security Payable   20 19539 73734 55324 12433 70723 32821 9493 883
Profit Loss   31 1966 194      
Property Plant Equipment Gross Cost   40 23336 53341 13380 92580 92580 925101 971121 218
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 9393 4321 373     
Total Assets Less Current Liabilities 18 5935 03123 80024 000-3 128-24 341-22 805-72 981-99 349-29 593
Trade Creditors Trade Payables   25 82962 033103 546108 63234 10145 16880 673105 730
Trade Debtors Trade Receivables   47 342120 361162 738143 22871 39256 980126 844153 373
Advances Credits Directors  20 000 10 83212 19658 35244 924   
Advances Credits Made In Period Directors     1 364     
Advances Credits Repaid In Period Directors   20 000  70 548    
Creditors Due After One Year   8 434       
Creditors Due Within One Year 126 425127 72657 459       
Fixed Assets 18 92517 35324 693       
Number Shares Allotted1 100300       
Par Value Share1  1       
Provisions For Liabilities Charges   4 939       
Share Capital Allotted Called Up Paid1 100300       
Tangible Fixed Assets Additions  1 43413 995       
Tangible Fixed Assets Cost Or Valuation 24 80426 23840 233       
Tangible Fixed Assets Depreciation 5 8798 88515 540       
Tangible Fixed Assets Depreciation Charged In Period  3 0066 655       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements