Rubicon Garden Rooms Limited DEESIDE


Rubicon Garden Rooms started in year 2006 as Private Limited Company with registration number 06030783. The Rubicon Garden Rooms company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Deeside at C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village. Postal code: CH5 3XP. Since Mon, 22nd Mar 2021 Rubicon Garden Rooms Limited is no longer carrying the name Rubicon Installations.

There is a single director in the firm at the moment - James L., appointed on 18 December 2006. In addition, a secretary was appointed - Tamara L., appointed on 18 December 2006. As of 6 May 2024, there was 1 ex director - Martin S.. There were no ex secretaries.

Rubicon Garden Rooms Limited Address / Contact

Office Address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Office Address2 Ewloe
Town Deeside
Post code CH5 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030783
Date of Incorporation Mon, 18th Dec 2006
Industry Other construction installation
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Tamara L.

Position: Secretary

Appointed: 18 December 2006

James L.

Position: Director

Appointed: 18 December 2006

Dsg Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2006

Resigned: 18 December 2006

Dsg Directors Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 18 December 2006

Martin S.

Position: Director

Appointed: 18 December 2006

Resigned: 30 November 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Bramdale Holdings Limited from Ewloe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James John L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tamara L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bramdale Holdings Limited

C/O Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, CH5 3XP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12933790
Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James John L.

Notified on 1 December 2016
Ceased on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tamara L.

Notified on 1 December 2016
Ceased on 13 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rubicon Installations March 22, 2021
Griffin Aerospace January 29, 2015

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 Worth1-4 070       
Balance Sheet
Cash Bank On Hand 16 07827 88141 74659 108114 440322 793450 437119 999
Current Assets123 67981 97369 55591 819156 620349 613531 556403 784
Debtors17 60141 24415 79717 62410 1611 8475 138199 783
Net Assets Liabilities   -5 47121 84784 813184 450229 414248 719
Other Debtors 2 00231 827776502502502504504
Property Plant Equipment 7507871 00714 05977 14491 51794 59278 639
Total Inventories  5 05012 01215 08732 01924 97375 98184 002
Cash Bank In Hand 16 078       
Tangible Fixed Assets 750       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve -4 072       
Shareholder Funds1-4 070       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2505138495 53616 45132 14149 04165 494
Amounts Owed By Related Parties   3 02913 3148 314  175 000
Amounts Owed To Group Undertakings 26 90148 80122 52623 4805 8566 931100 000 
Average Number Employees During Period     68913
Bank Borrowings Overdrafts      50 00035 56725 018
Corporation Tax Payable    2 56013 64121 14549 492 
Creditors 28 499114 08176 03312 4139 10323 11961 52139 073
Deferred Tax Asset Debtors 9887 7981 203     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 3981 3981 3981 3982 094
Increase From Depreciation Charge For Year Property Plant Equipment  2633364 68710 91515 69016 90016 453
Net Current Assets Liabilities1-4 820-32 108-6 47822 26033 965137 497219 186232 392
Number Shares Issued Fully Paid  1111111
Other Creditors 1 59841 54017 07212 4139 10323 11925 95414 055
Other Taxation Social Security Payable  63913 99320 47022 65948 859107 77788 333
Par Value Share 11111111
Property Plant Equipment Gross Cost 1 0001 3001 85619 59593 595123 658143 633144 133
Provisions For Liabilities Balance Sheet Subtotal    2 05917 19321 44522 84323 239
Total Additions Including From Business Combinations Property Plant Equipment  30055617 73974 00030 06319 975500
Total Assets Less Current Liabilities1-4 070-31 321-5 47136 319111 109229 014313 778311 031
Trade Creditors Trade Payables  23 10122 4425 2525 84421 36619 47229 573
Trade Debtors Trade Receivables 4 6119 41710 7893 8081 3451 3454 63424 279
Creditors Due Within One Year 28 499       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
Free Download (12 pages)

Company search

Advertisements