Rucom Recycling Co Ltd BIRMINGHAM


Rucom Recycling started in year 2013 as Private Limited Company with registration number 08713723. The Rucom Recycling company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Birmingham at Rucom House Wharf Road. Postal code: B11 2DX.

The company has 2 directors, namely Avinash R., Kirit R.. Of them, Avinash R., Kirit R. have been with the company the longest, being appointed on 1 October 2013. As of 29 May 2024, there was 1 ex director - Priyvadan R.. There were no ex secretaries.

Rucom Recycling Co Ltd Address / Contact

Office Address Rucom House Wharf Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08713723
Date of Incorporation Tue, 1st Oct 2013
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Avinash R.

Position: Director

Appointed: 01 October 2013

Kirit R.

Position: Director

Appointed: 01 October 2013

Priyvadan R.

Position: Director

Appointed: 01 October 2013

Resigned: 30 June 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Avni R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Avinash R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kirit R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Avni R.

Notified on 30 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Avinash R.

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

Kirit R.

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

Priyvadan R.

Notified on 6 April 2016
Ceased on 30 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 18017 284       
Balance Sheet
Cash Bank On Hand 27 63697 54158 70138 69973 386395 28956 86279 778
Current Assets606 865518 378719 496658 656694 969601 040642 524788 957609 468
Debtors401 226391 567474 932446 946483 394409 45482 355651 801365 410
Net Assets Liabilities 17 60513 26717 603-24 68926 004152 812328 525311 972
Property Plant Equipment 13 8725 9471 534743191461405378
Total Inventories 87 920113 029123 498141 125118 200164 88080 294164 280
Cash Bank In Hand85 46927 636       
Net Assets Liabilities Including Pension Asset Liability10 18017 284       
Other Debtors 82 124154 320104 088100 557    
Stocks Inventory120 17087 920       
Tangible Fixed Assets6 30613 872       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve10 17717 281       
Shareholder Funds10 18017 284       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 83521 28527 54320 50921 25921 52521 84321 870
Average Number Employees During Period  39444344444038
Creditors 513 170710 513633 760718 572575 227440 173417 358263 707
Fixed Assets    743191461405378
Increase From Depreciation Charge For Year Property Plant Equipment  8 4506 25896675026631827
Net Current Assets Liabilities4 8263 7338 98324 896-23 60325 813202 351371 599345 761
Property Plant Equipment Gross Cost 26 70727 23229 07721 25221 45021 98622 24822 248
Total Additions Including From Business Combinations Property Plant Equipment  5251 845175198536262 
Total Assets Less Current Liabilities11 13217 60514 93026 430-22 86026 004202 812372 004346 139
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 4751 6638 8271 829    
Creditors Due Within One Year602 039514 645       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 000    
Disposals Property Plant Equipment    8 000    
Number Shares Allotted33       
Other Creditors 222 408225 548229 222236 098    
Other Taxation Social Security Payable 8 1738 64012 61514 950    
Par Value Share11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11 25533 99429 51131 751    
Provisions For Liabilities Charges952321       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions10 24516 462       
Tangible Fixed Assets Cost Or Valuation10 24526 707       
Tangible Fixed Assets Depreciation3 93912 835       
Tangible Fixed Assets Depreciation Charged In Period3 9398 896       
Trade Creditors Trade Payables 282 589476 325391 923467 524    
Trade Debtors Trade Receivables 309 443320 612342 858382 837    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 19, 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements