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

Rymack Sign Solutions Limited MANCHESTER


Rymack Sign Solutions started in year 2006 as Private Limited Company with registration number 05806281. The Rymack Sign Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at Orion Trading Estate Tenax Road. Postal code: M17 1JT.

At the moment there are 3 directors in the the firm, namely Stephen B., Jonathan K. and Darren M.. In addition one secretary - Stephen B. - is with the company. Currenlty, the firm lists one former director, whose name is Robert R. and who left the the firm on 11 December 2013. In addition, there is one former secretary - Darren M. who worked with the the firm until 10 October 2016.

Rymack Sign Solutions Limited Address / Contact

Office Address Orion Trading Estate Tenax Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05806281
Date of Incorporation Thu, 4th May 2006
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 10 October 2016

Stephen B.

Position: Director

Appointed: 07 October 2016

Jonathan K.

Position: Director

Appointed: 07 October 2016

Darren M.

Position: Director

Appointed: 04 May 2006

Robert R.

Position: Director

Appointed: 04 May 2006

Resigned: 11 December 2013

Darren M.

Position: Secretary

Appointed: 04 May 2006

Resigned: 10 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2006

Resigned: 04 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Touchwood Holdings Limited from Berkhamsted, England. This PSC is classified as "a limited", 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. Another one in the persons with significant control register is Darren M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicola M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Touchwood Holdings Limited

Pulridge House East Little Gaddesden, Berkhamsted, Hampshire, HP4 1PN, England

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 14115787
Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren M.

Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola M.

Notified on 23 May 2017
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-12-31
Net Worth256 074387 759391 254442 337    
Balance Sheet
Cash Bank In Hand167 782143 28233 57011 701    
Cash Bank On Hand   11 70113 00368 79248 003191 383
Current Assets525 655865 7911 415 6611 586 3421 045 7391 454 4621 719 5743 071 933
Debtors317 984686 6091 349 0631 540 390998 7291 329 5631 589 7252 721 446
Net Assets Liabilities   442 3371 152 8721 223 1341 405 9082 426 476
Net Assets Liabilities Including Pension Asset Liability256 074387 759391 254442 337    
Other Debtors   991 219579 289644 107900 045733 588
Property Plant Equipment   243 675156 063331 623219 643833 965
Stocks Inventory39 88935 90033 02834 251    
Tangible Fixed Assets98 78266 404216 254243 675    
Total Inventories   34 25137 78656 10781 846159 104
Reserves/Capital
Called Up Share Capital100808080    
Profit Loss Account Reserve255 974387 659391 154442 237    
Shareholder Funds256 074387 759391 254442 337    
Other
Accruals Deferred Income  15 0757 537    
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 537    
Accumulated Depreciation Impairment Property Plant Equipment   141 805446 174560 571683 335787 580
Amounts Owed By Group Undertakings     215 02884 7371 586 161
Amounts Owed To Group Undertakings      197 1164 211 927
Average Number Employees During Period    21252943
Capital Redemption Reserve 202020    
Creditors   91 02339 089210 129144 718788 562
Creditors Due After One Year  104 71291 023    
Creditors Due Within One Year350 307532 5501 078 7671 241 322    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     67 519 200 995
Disposals Property Plant Equipment     135 038 200 995
Finance Lease Liabilities Present Value Total   91 02339 089208 505143 907555 834
Fixed Assets   243 6751 650 4781 826 0391 756 5706 210 499
Increase Decrease In Property Plant Equipment     380 186 765 245
Increase From Depreciation Charge For Year Property Plant Equipment    108 29421 878122 764305 240
Investments Fixed Assets    1 494 4161 494 4161 536 9275 376 534
Investments In Group Undertakings    1 494 4161 494 4161 536 9275 376 534
Net Current Assets Liabilities175 348333 241336 894345 020-378 018-353 736-183 866-2 973 383
Number Shares Allotted 100100100    
Other Creditors   832 669974 2721 624811457 073
Other Taxation Social Security Payable   120 574163 784178 53655 254308 701
Par Value Share 111    
Property Plant Equipment Gross Cost   581 555602 237611 181902 9781 621 545
Provisions For Liabilities Balance Sheet Subtotal   47 79876 72039 04022 07822 078
Provisions For Liabilities Charges18 05611 88642 10747 798    
Share Capital Allotted Called Up Paid100808080    
Tangible Fixed Assets Cost Or Valuation172 528174 458418 819581 555    
Tangible Fixed Assets Depreciation73 746108 054202 565337 880    
Total Additions Including From Business Combinations Property Plant Equipment    20 682424 99510 784919 562
Total Assets Less Current Liabilities274 130399 645553 148588 6951 268 6811 472 3031 572 7043 237 116
Total Borrowings   486 925326 784597 923539 0051 347 677
Trade Creditors Trade Payables   179 203227 792362 084945 518680 944
Trade Debtors Trade Receivables   549 171419 440470 428604 943401 697
Bank Borrowings       250 000
Bank Borrowings Overdrafts       232 728

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 11th December 2023
filed on: 1st, January 2024
Free Download (1 page)

Company search

Advertisements