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

Rsvp Event Hire Limited GUILDFORD


Rsvp Event Hire started in year 2003 as Private Limited Company with registration number 04928974. The Rsvp Event Hire company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Guildford at Stanennor. Postal code: GU3 2JE.

The firm has one director. Linda O., appointed on 10 October 2003. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Adam C.. There were no ex secretaries.

This company operates within the GU3 2JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1072888 . It is located at Unit 4, Monkton Business Park, Farnham with a total of 3 cars.

Rsvp Event Hire Limited Address / Contact

Office Address Stanennor
Office Address2 Westwood Lane Normandy
Town Guildford
Post code GU3 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04928974
Date of Incorporation Fri, 10th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Linda O.

Position: Director

Appointed: 10 October 2003

Adam C.

Position: Director

Appointed: 15 May 2007

Resigned: 21 June 2018

Smith Pearman Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2003

Resigned: 01 September 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Linda O. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Adam C. This PSC has significiant influence or control over the company,.

Linda O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adam C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth84 17345 2293 074-10 586-3 220      
Balance Sheet
Cash Bank On Hand    220528401525 66319 39520 097
Current Assets128 453117 109113 866105 837112 247101 573106 158116 23372 47147 81358 577
Debtors127 957116 790113 203107 473112 452101 04592 513116 18166 80828 41838 480
Net Assets Liabilities    -3 220-10 259-3 56223 2383 916-112 950-204 968
Other Debtors    22 36418 57528 06736 25812 52710 41710 818
Property Plant Equipment    93 31986 329113 456112 043116 684122 277118 659
Cash Bank In Hand496319663-1 636-205      
Net Assets Liabilities Including Pension Asset Liability84 17345 229 -10 586-3 220      
Tangible Fixed Assets152 594144 299110 15891 05293 319      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve4 162-34 782-76 937-90 597-83 231      
Shareholder Funds84 17345 2293 074-10 586-3 220      
Other
Accumulated Depreciation Impairment Property Plant Equipment    251 053281 049294 085306 020318 057318 842332 045
Additions Other Than Through Business Combinations Property Plant Equipment     23 00640 16310 52216 67818 3789 585
Average Number Employees During Period    131313101085
Bank Borrowings Overdrafts    63 95256 88544 52032 66928 18014 23823 268
Corporation Tax Payable       6 6223 5883 1413 141
Creditors    196 971189 046191 412181 380157 103212 559321 764
Depreciation Rate Used For Property Plant Equipment     252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 842 
Disposals Property Plant Equipment         12 000 
Increase From Depreciation Charge For Year Property Plant Equipment     29 99613 03611 93512 03712 62713 203
Net Current Assets Liabilities-29 701-99 070-107 084-101 638-84 299-87 473-85 254-65 147-84 632-164 746-263 187
Other Creditors    41 42234 82349 66647 18444 25438 76050 261
Other Taxation Social Security Payable    45 23446 98064 10969 29666 08946 04637 807
Property Plant Equipment Gross Cost    344 372367 378407 541418 063434 741441 119450 704
Taxation Including Deferred Taxation Balance Sheet Subtotal      12 33011 06022 17020 44020 440
Total Assets Less Current Liabilities122 89345 2293 074-10 5869 020-1 14428 25946 89632 052-42 469-144 528
Trade Creditors Trade Payables    46 36350 35833 11725 60914 992110 374207 287
Trade Debtors Trade Receivables    90 08882 47077 69079 92354 28118 00127 662
Advances Credits Directors23 2683 000 4 9409 86422 53411 1001 32320 72222 34718 625
Advances Credits Made In Period Directors     1 23312 7519 77718 8291 625 
Advances Credits Repaid In Period Directors 20 2683 000 6 0009 500     
Creditors Due After One Year38 720   12 240      
Creditors Due Within One Year158 154216 179220 950207 475196 546      
Debtors Due After One Year -750-750-750       
Number Shares Allotted 30303030      
Par Value Share 1111      
Share Capital Allotted Called Up Paid10030303030      
Share Premium Account79 91179 91179 91179 91179 911      
Tangible Fixed Assets Additions 24 93418211 55535 180      
Tangible Fixed Assets Cost Or Valuation317 165341 449325 621337 176344 372      
Tangible Fixed Assets Depreciation164 571197 150215 463246 124251 053      
Tangible Fixed Assets Depreciation Charged In Period 32 86331 82530 66129 790      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28413 512 24 861      
Tangible Fixed Assets Disposals 65016 010 27 984      

Transport Operator Data

Unit 4
Address Monkton Business Park , Water Lane
City Farnham
Post code GU9 9PA
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, December 2022
Free Download (9 pages)

Company search

Advertisements