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

Ruhrpumpen Uk Ltd LANCING


Ruhrpumpen Uk started in year 2014 as Private Limited Company with registration number 09351759. The Ruhrpumpen Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lancing at 22 Commerce Way. Postal code: BN15 8TA. Since Thursday 18th December 2014 Ruhrpumpen Uk Ltd is no longer carrying the name Jcco 365.

The company has 4 directors, namely Jose E., Jose E. and Cesar G. and others. Of them, Cesar G., Simon W. have been with the company the longest, being appointed on 16 January 2015 and Jose E. and Jose E. have been with the company for the least time - from 5 June 2020. As of 28 March 2024, there were 3 ex directors - Magne L., Simon W. and others listed below. There were no ex secretaries.

Ruhrpumpen Uk Ltd Address / Contact

Office Address 22 Commerce Way
Office Address2 Lancing Business Park
Town Lancing
Post code BN15 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09351759
Date of Incorporation Thu, 11th Dec 2014
Industry Manufacture of pumps
End of financial Year 29th December
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jose E.

Position: Director

Appointed: 05 June 2020

Jose E.

Position: Director

Appointed: 05 June 2020

Cesar G.

Position: Director

Appointed: 16 January 2015

Simon W.

Position: Director

Appointed: 16 January 2015

First Instance Secretariat Limited

Position: Corporate Secretary

Appointed: 16 June 2016

Resigned: 13 July 2017

Magne L.

Position: Director

Appointed: 16 January 2015

Resigned: 23 December 2019

Simon W.

Position: Director

Appointed: 16 January 2015

Resigned: 05 June 2020

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2014

Resigned: 16 January 2015

Michael B.

Position: Director

Appointed: 11 December 2014

Resigned: 16 January 2015

Cs Directors Limited

Position: Corporate Director

Appointed: 11 December 2014

Resigned: 16 January 2015

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 Cesar G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon W. This PSC has significiant influence or control over the company,. Moving on, there is Magne L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Cesar G.

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

Simon W.

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

Magne L.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: right to appoint and remove directors

Company previous names

Jcco 365 December 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312019-12-312020-12-312021-12-31
Net Worth1   
Balance Sheet
Cash Bank On Hand 64 67588 16312 326
Current Assets 4 014 4683 432 7183 351 406
Debtors 2 104 0761 872 4242 004 458
Net Assets Liabilities 1 049 1801 062 1891 151 057
Other Debtors 215 52955 13220 723
Property Plant Equipment 1 018 0361 158 2171 206 973
Total Inventories 1 845 7171 472 1311 334 622
Cash Bank In Hand1   
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Accrued Liabilities   187 570
Accrued Liabilities Deferred Income 414 602114 909187 570
Accumulated Amortisation Impairment Intangible Assets 24 44544 58064 715
Accumulated Depreciation Impairment Property Plant Equipment 260 337368 736489 778
Additions Other Than Through Business Combinations Property Plant Equipment  248 580195 492
Administrative Expenses   529 196
Amounts Owed By Group Undertakings 1 321 6421 194 9341 623 105
Amounts Owed By Other Related Parties Other Than Directors   1 623 105
Amounts Owed To Group Undertakings 2 671 4572 851 4572 851 457
Average Number Employees During Period 182117
Balances Amounts Owed By Related Parties    
Balances Amounts Owed To Related Parties   2 708 810
Cash Cash Equivalents   12 326
Cost Inventories Recognised As Expense Gross   175 436
Cost Sales   1 685 887
Creditors 2 904 8113 052 5592 954 929
Distribution Costs   25 989
Dividends Paid On Shares 109 785  
Finance Lease Liabilities Present Value Total 233 354201 102103 472
Fixed Assets 1 127 8211 247 8671 276 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 20420 638 
Increase From Amortisation Charge For Year Intangible Assets  20 13520 135
Increase From Depreciation Charge For Year Property Plant Equipment  108 399123 130
Intangible Assets 109 78589 65069 515
Intangible Assets Gross Cost 134 230134 230134 230
Intangible Assets Including Right-of-use Assets   69 515
Interest Paid To Group Undertakings   1 089
Key Management Personnel Compensation Post-employment Benefits   17 693
Key Management Personnel Compensation Short-term Employee Benefits   36 000
Key Management Personnel Compensation Total   53 693
Net Current Assets Liabilities 2 826 1702 866 8812 829 498
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 088
Other Disposals Property Plant Equipment   25 694
Other Operating Income Format1   4 993
Pension Other Post-employment Benefit Costs Other Pension Costs   29 691
Prepayments   9 335
Prepayments Accrued Income 41 4656 7609 335
Profit Loss   88 868
Property Plant Equipment Gross Cost 1 278 3731 526 9531 696 751
Property Plant Equipment Including Right-of-use Assets   1 206 973
Staff Costs Employee Benefits Expense   676 245
Total Assets Less Current Liabilities 3 953 9914 114 7484 105 986
Trade Creditors Trade Payables 280 98650 170438 947
Trade Debtors Trade Receivables 525 440615 598351 295
Wages Salaries   588 621
Director Remuneration   36 000
Director Remuneration Benefits Including Payments To Third Parties   53 693
Number Shares Allotted1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 9th December 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search

Advertisements