Rsl Building Services (bathrooms) Ltd PETERBOROUGH


Rsl Building Services (bathrooms) Ltd is a private limited company situated at 42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-18, this 6-year-old company is run by 1 director.
Director Richard L., appointed on 01 March 2018.
The company is officially categorised as "floor and wall covering" (SIC: 43330).
The latest confirmation statement was sent on 2022-09-17 and the deadline for the subsequent filing is 2023-10-01. Likewise, the statutory accounts were filed on 05 April 2022 and the next filing is due on 05 January 2024.

Rsl Building Services (bathrooms) Ltd Address / Contact

Office Address 42 Tyndall Court
Office Address2 Commerce Road, Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10967667
Date of Incorporation Mon, 18th Sep 2017
Industry Floor and wall covering
End of financial Year 5th April
Company age 7 years old
Account next due date Fri, 5th Jan 2024 (83 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 1st Oct 2023 (2023-10-01)
Last confirmation statement dated Sat, 17th Sep 2022

Company staff

Richard L.

Position: Director

Appointed: 01 March 2018

Francesca M.

Position: Secretary

Appointed: 18 September 2017

Resigned: 12 February 2020

Francesca M.

Position: Director

Appointed: 18 September 2017

Resigned: 12 November 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Richard L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Francesca M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard L.

Notified on 18 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francesca M.

Notified on 18 September 2017
Ceased on 18 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-04-05
Balance Sheet
Cash Bank On Hand 3 033164 83027 394
Current Assets1006 0915 23445 80386 281
Debtors1003 0585 21840 97358 887
Net Assets Liabilities1001 87767202209
Other Debtors1003 0585 21840 97358 887
Property Plant Equipment 13 4738 98310 44083 041
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 4908 9802 7446 043
Additions Other Than Through Business Combinations Property Plant Equipment    75 900
Average Number Employees During Period 11 1
Bank Borrowings   44 16734 200
Bank Overdrafts   5 83313 835
Creditors 4 7102 41311 87487 357
Finance Lease Liabilities Present Value Total 4 7102 413 16 434
Fixed Assets   10 44083 041
Increase From Depreciation Charge For Year Property Plant Equipment 4 4904 490 3 299
Net Current Assets Liabilities100-6 886-6 50333 929-1 076
Other Creditors 11 9686 3461 26045 790
Property Plant Equipment Gross Cost 17 963 13 18489 084
Taxation Social Security Payable   2 1819 678
Total Assets Less Current Liabilities1006 5872 48044 36981 965
Trade Creditors Trade Payables   2 6001 620
Administrative Expenses 15 606   
Cost Sales 47 288   
Depreciation Expense Property Plant Equipment 4 490   
Gross Profit Loss 36 128   
Interest Payable Similar Charges Finance Costs 1 737   
Operating Profit Loss 20 522   
Other Interest Receivable Similar Income Finance Income 1   
Other Taxation Social Security Payable 1 0095 391  
Profit Loss 17 777   
Profit Loss On Ordinary Activities Before Tax 18 786   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 009   
Total Additions Including From Business Combinations Property Plant Equipment 17 963   
Turnover Revenue 83 416   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search