Rss Training & Consultancy Limited CARDIFF


Rss Training & Consultancy started in year 2000 as Private Limited Company with registration number 04087545. The Rss Training & Consultancy company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cardiff at 2 Naseby Close. Postal code: CF23 8LS.

Currently there are 2 directors in the the company, namely Janine B. and Kenneth B.. In addition one secretary - Janine B. - is with the firm. As of 29 May 2024, there was 1 ex director - Martyn B.. There were no ex secretaries.

Rss Training & Consultancy Limited Address / Contact

Office Address 2 Naseby Close
Office Address2 Pontprennau
Town Cardiff
Post code CF23 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087545
Date of Incorporation Tue, 10th Oct 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Janine B.

Position: Director

Appointed: 10 October 2000

Janine B.

Position: Secretary

Appointed: 10 October 2000

Kenneth B.

Position: Director

Appointed: 10 October 2000

Martyn B.

Position: Director

Appointed: 01 April 2003

Resigned: 29 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 10 October 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Janine B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kenneth B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Janine B.

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

Kenneth B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth13 53427 887      
Balance Sheet
Cash Bank On Hand   128 50145 51461 79830 82220 666
Current Assets 136 189173 166106 89873 84582 74236 77222 195
Debtors8 4368 249 -21 60328 33120 9445 9501 529
Net Assets Liabilities     96413 62322 710
Other Debtors   -8 7528723 858  
Property Plant Equipment   58 86952 99051 00752 06083 099
Cash Bank In Hand73 852129 203      
Tangible Fixed Assets22 43520 851      
Reserves/Capital
Called Up Share Capital1 1001 100      
Profit Loss Account Reserve12 43426 787      
Shareholder Funds13 53427 887      
Other
Version Production Software       2 023
Accrued Liabilities     2 9142 8502 850
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 19511 195     
Accumulated Depreciation Impairment Property Plant Equipment   60 01865 89770 83876 12982 833
Additions Other Than Through Business Combinations Property Plant Equipment      6 34437 743
Average Number Employees During Period   23322
Creditors 118 514156 64796 867110 872132 78675 21082 585
Fixed Assets22 43620 85258 42758 87052 99151 00852 06183 100
Increase From Depreciation Charge For Year Property Plant Equipment    5 8794 9415 2916 704
Investments     111
Investments In Subsidiaries Measured Fair Value     111
Loans From Directors     100 66552 67154 247
Net Current Assets Liabilities-8 1677 74417 80310 031-37 027-50 044-38 438-60 390
Other Creditors   81 54495 910103 579646 051
Prepayments Accrued Income      261261
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2641 284     
Property Plant Equipment Gross Cost   118 887118 887121 845128 189165 932
Provisions For Liabilities Balance Sheet Subtotal 709-709     
Taxation Social Security Payable     1 7458 3177 726
Total Assets Less Current Liabilities14 26928 59676 23068 90115 964964  
Trade Creditors Trade Payables   8 5225 1301 7447 1259 988
Trade Debtors Trade Receivables   -12 85127 45917 0865 220799
Value-added Tax Payable     11 3374 1831 723
Amount Specific Advance Or Credit Directors  55 93681 47493 382100 665  
Amount Specific Advance Or Credit Made In Period Directors   10 04211 3123 188  
Amount Specific Advance Or Credit Repaid In Period Directors   35 58023 22010 471  
Investments Fixed Assets   111  
Investments In Group Undertakings   111  
Other Taxation Social Security Payable   6 8019 83227 463  
Total Additions Including From Business Combinations Property Plant Equipment     2 958  
Creditors Due Within One Year90 455129 708      
Net Assets Liability Excluding Pension Asset Liability13 53427 887      
Number Shares Allotted1 1001 100      
Par Value Share 1      
Provisions For Liabilities Charges735709      
Share Capital Allotted Called Up Paid1 1001 100      
Tangible Fixed Assets Additions 6 700      
Tangible Fixed Assets Cost Or Valuation74 04675 746      
Tangible Fixed Assets Depreciation51 61154 895      
Tangible Fixed Assets Depreciation Charged In Period 7 394      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 110      
Tangible Fixed Assets Disposals 5 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, January 2024
Free Download (8 pages)

Company search