Rubbernek Fittings Limited WALSALL


Founded in 1965, Rubbernek Fittings, classified under reg no. 00851444 is an active company. Currently registered at Lichfield Road WS8 6LH, Walsall the company has been in the business for 59 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

There is a single director in the company at the moment - Michael C., appointed on 11 April 1996. In addition, a secretary was appointed - Lisa G., appointed on 30 September 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rubbernek Fittings Limited Address / Contact

Office Address Lichfield Road
Office Address2 Brownhills
Town Walsall
Post code WS8 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00851444
Date of Incorporation Thu, 10th Jun 1965
Industry Machining
End of financial Year 30th April
Company age 59 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Lisa G.

Position: Secretary

Appointed: 30 September 2004

Michael C.

Position: Director

Appointed: 11 April 1996

Martin F.

Position: Secretary

Appointed: 29 March 1999

Resigned: 10 September 2004

Michael C.

Position: Secretary

Appointed: 05 January 1999

Resigned: 23 March 1999

Colin M.

Position: Secretary

Appointed: 11 April 1996

Resigned: 05 January 1999

Colin M.

Position: Director

Appointed: 11 April 1996

Resigned: 05 January 1999

Alan D.

Position: Director

Appointed: 11 April 1996

Resigned: 03 September 1999

Carol H.

Position: Director

Appointed: 14 September 1991

Resigned: 11 April 1996

Trevor H.

Position: Director

Appointed: 14 September 1991

Resigned: 15 August 1994

William S.

Position: Director

Appointed: 14 September 1991

Resigned: 11 April 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is R.f. Holdings Ltd from Walsall, England. This PSC is categorised as "a private limited company", 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 one in the persons with significant control register is Michael C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

R.F. Holdings Ltd

C/O Rubbernek Fittings Ltd Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6LH, England

Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 02786895
Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 510 9151 151 0091 486 3601 790 7152 227 0311 807 1781 442 4632 858 562
Current Assets3 574 4643 671 1584 139 8154 372 2484 550 0604 486 4955 500 6786 330 723
Debtors1 403 6071 734 7161 830 3911 743 3611 673 6592 101 9372 794 2932 426 203
Net Assets Liabilities2 873 8903 201 5753 669 0534 230 6764 613 0325 184 9106 103 6046 519 265
Other Debtors351 288709 153670 820694 024678 277766 904765 557731 151
Property Plant Equipment694 8911 785 6471 911 2931 863 9192 052 0902 042 4622 061 106 
Total Inventories659 942785 433823 064838 172649 370577 3801 263 9221 045 958
Other
Accumulated Depreciation Impairment Property Plant Equipment629 652582 572687 164799 009910 111975 4261 169 6341 175 521
Additional Provisions Increase From New Provisions Recognised   -8 42222 455-2 404 48 558
Amounts Owed By Group Undertakings326 200162 488162 488162 488162 488163 143829 514465 335
Amounts Owed To Group Undertakings441 6951 146 6891 250 0941 219 1911 154 188436 193133 835666 441
Average Number Employees During Period 39384138343739
Capital Commitments       274 832
Creditors337 750311 436301 2891 907 49197 91371 531203 47725 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment 220 84441 61931 17657 322120 52624 928224 118
Disposals Property Plant Equipment 307 56041 82534 62470 520148 00739 330280 855
Dividends Paid 33 080120 710141 463130 334115 72970 50063 360
Finance Lease Liabilities Present Value Total337 750311 436301 289 97 91371 531203 477171 290
Finished Goods 785 433823 064838 172649 370577 3801 263 9221 045 958
Increase Decrease In Property Plant Equipment 230 564178 000 127 000   
Increase From Depreciation Charge For Year Property Plant Equipment 173 764146 211143 021168 424185 841219 13615 875
Net Current Assets Liabilities2 594 1271 816 2252 165 4712 464 7572 779 3103 332 0304 369 2024 679 826
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued Fully Paid 100100100100100100100
Number Shares Issued Specific Share Issue   100    
Other Creditors32 19153 02564 54564 91736 05939 77150 46846 954
Other Taxation Social Security Payable95 760225 302171 329219 411169 734220 189306 252161 938
Par Value Share 1111111
Profit Loss 360 765588 188702 986512 690687 607989 194479 021
Property Plant Equipment Gross Cost1 324 5432 368 2192 598 4572 662 9282 962 2013 017 8883 230 7401 376 745
Provisions  106 42298 000120 455118 051123 227171 785
Provisions For Liabilities Balance Sheet Subtotal77 37888 861106 42298 000120 455118 051123 227171 785
Total Additions Including From Business Combinations Property Plant Equipment 1 351 236272 06399 095369 793203 694252 182254 068
Total Assets Less Current Liabilities3 289 0183 601 8724 076 7644 328 6764 831 4005 374 4926 430 3086 716 423
Trade Creditors Trade Payables287 067306 688336 673403 972388 032432 405456 967604 274
Trade Debtors Trade Receivables726 119863 075997 083886 849832 8941 171 8901 199 2221 229 717
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      5 176 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to April 30, 2023
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements