Keith Rhodes Machinery Installations Limited GLOUCESTER


Keith Rhodes Machinery Installations started in year 2002 as Private Limited Company with registration number 04364372. The Keith Rhodes Machinery Installations company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Gloucester at Ashmore House. Postal code: GL2 5DP. Since 2002/03/05 Keith Rhodes Machinery Installations Limited is no longer carrying the name Keith Rhodes.

Currently there are 2 directors in the the firm, namely Ian F. and Keith R.. In addition one secretary - Gary H. - is with the company. Currently there is 1 former director listed by the firm - Yvonne R., who left the firm on 3 June 2009. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the GL2 5DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1025609 . It is located at Ashmore House, Lower Tuffley Lane, Gloucester with a total of 8 carsand 10 trailers.

Keith Rhodes Machinery Installations Limited Address / Contact

Office Address Ashmore House
Office Address2 Lower Tuffley Lane
Town Gloucester
Post code GL2 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364372
Date of Incorporation Thu, 31st Jan 2002
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ian F.

Position: Director

Appointed: 01 August 2016

Gary H.

Position: Secretary

Appointed: 25 February 2015

Keith R.

Position: Director

Appointed: 31 January 2002

Rosemary F.

Position: Secretary

Appointed: 20 January 2010

Resigned: 25 February 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2002

Resigned: 31 January 2002

Yvonne R.

Position: Director

Appointed: 31 January 2002

Resigned: 03 June 2009

Yvonne R.

Position: Secretary

Appointed: 31 January 2002

Resigned: 20 January 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 January 2002

Resigned: 31 January 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Keith R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith R.

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

Company previous names

Keith Rhodes March 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth718 781852 097817 205850 9631 258 050       
Balance Sheet
Cash Bank On Hand    497 615299 83097 533259 938511 824702 992247 515581 236
Current Assets463 934573 289569 215619 1211 157 267777 226710 398893 3891 453 3981 618 6521 695 4192 138 885
Debtors358 490361 682488 377484 689659 652182 858612 865633 451941 574915 6601 447 9041 557 649
Net Assets Liabilities    1 258 0531 198 1061 236 3521 391 3691 947 1442 352 5042 593 9593 131 688
Other Debtors    258 205216 693218 686296 641  911 564439 945
Property Plant Equipment    546 911739 894955 6941 005 5171 469 1151 569 5231 971 3632 112 172
Cash Bank In Hand105 444211 60780 838134 432497 615       
Intangible Fixed Assets90 00081 00072 00063 00054 000       
Tangible Fixed Assets381 647418 152434 462477 839546 911       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve718 681851 997817 105850 8631 257 950       
Shareholder Funds718 781852 097817 205850 9631 258 050       
Other
Accrued Liabilities Deferred Income    12 6659 99618 84417 32214 31924 04439 12254 715
Accumulated Amortisation Impairment Intangible Assets    126 000135 000144 000153 000162 000171 000180 000 
Accumulated Depreciation Impairment Property Plant Equipment    776 850691 864819 859946 8691 106 5821 203 0511 455 9191 672 077
Additions Other Than Through Business Combinations Property Plant Equipment     380 476345 191223 580668 612410 378694 209530 500
Amounts Owed By Associates Joint Ventures Participating Interests           502 913
Average Number Employees During Period       1419191819
Bank Borrowings Overdrafts         44 16734 16724 167
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    98 490162 417      
Corporation Tax Payable    132 66833 151      
Creditors    45 87567 074102 80543 6401 843251 873355 671218 280
Dividends Paid On Shares       27 00018 000   
Finance Lease Liabilities Present Value Total    45 87567 074102 80543 6401 843207 706321 504194 113
Fixed Assets471 647499 152506 462540 839600 911784 894 1 032 5171 487 1151 578 5231 971 363 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       9 3063 06120 30814 7709 231
Increase From Amortisation Charge For Year Intangible Assets     9 0009 0009 0009 0009 0009 000 
Increase From Depreciation Charge For Year Property Plant Equipment     106 816127 993150 999187 190246 765287 891363 912
Intangible Assets    54 00045 00036 00027 00018 0009 000  
Intangible Assets Gross Cost    180 000180 000180 000180 000180 000180 000180 000 
Net Current Assets Liabilities304 205430 639382 087461 665803 516609 297491 949566 126722 7881 323 7941 349 6671 636 642
Number Shares Issued Fully Paid     100100100    
Other Creditors    4 3756 2487 8228 7333 8963 6833 8294 406
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     191 801 23 98927 477150 29635 023147 754
Other Disposals Property Plant Equipment     272 4781 40046 74545 300213 50039 500173 533
Other Taxation Social Security Payable    69 84874 71269 541133 923253 525125 04447 179198 956
Par Value Share 1111111    
Prepayments Accrued Income    5 8196 93711 97017 80610 7668 2726 4306 935
Property Plant Equipment Gross Cost    1 323 7611 431 7591 775 5511 952 3862 575 6972 772 5733 427 2823 784 249
Provisions For Liabilities Balance Sheet Subtotal    100 502129 011144 486163 634260 916297 940371 400398 846
Taxation Including Deferred Taxation Balance Sheet Subtotal    100 502129 011144 486163 634260 916297 940371 400398 846
Total Assets Less Current Liabilities775 852929 791888 5491 002 5041 404 4271 394 1911 483 6431 598 6432 209 9032 902 3173 321 0303 748 814
Trade Creditors Trade Payables    108 69519 19725 15197 034390 23039 98672 53178 442
Trade Debtors Trade Receivables    395 631253 766382 209319 004661 718396 951529 910607 856
Creditors Due After One Year 11 983 65 62545 875       
Creditors Due Within One Year159 729142 650187 128157 456353 751       
Intangible Fixed Assets Aggregate Amortisation Impairment90 00099 000108 000117 000126 000       
Intangible Fixed Assets Amortisation Charged In Period 9 0009 0009 0009 000       
Intangible Fixed Assets Cost Or Valuation180 000180 000180 000180 000180 000       
Net Assets Liability Excluding Pension Asset Liability718 781852 097817 205850 963        
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges57 07165 71171 34485 916100 502       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  105 988122 086192 819       
Tangible Fixed Assets Cost Or Valuation 981 7651 077 3561 196 4421 323 761       
Tangible Fixed Assets Depreciation 563 613642 894718 603776 850       
Tangible Fixed Assets Depreciation Charged In Period  85 55377 47078 409       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 272 20 162       
Tangible Fixed Assets Depreciation Increase Decrease From Exchange Adjustments   -1 761        
Tangible Fixed Assets Disposals  10 3973 00065 500       

Transport Operator Data

Ashmore House
Address Lower Tuffley Lane
City Gloucester
Post code GL2 5DP
Vehicles 8
Trailers 10

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, November 2023
Free Download (12 pages)

Company search

Advertisements