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

R.t.s Sign Installation Ltd WISBECH


R.t.s Sign Installation Ltd is a private limited company registered at Sunnyside Cottage Station Road, Wisbech St. Mary, Wisbech PE13 4RW. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-22, this 5-year-old company is run by 3 directors.
Director Susan M., appointed on 01 August 2019. Director Tanya M., appointed on 28 March 2019. Director Ryan M., appointed on 22 March 2019.
The company is categorised as "other construction installation" (Standard Industrial Classification code: 43290). According to official database there was a change of name on 2019-04-08 and their previous name was Oms Complete Signage Group Ltd.
The last confirmation statement was filed on 2023-03-21 and the deadline for the next filing is 2024-04-04. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

R.t.s Sign Installation Ltd Address / Contact

Office Address Sunnyside Cottage Station Road
Office Address2 Wisbech St. Mary
Town Wisbech
Post code PE13 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11900194
Date of Incorporation Fri, 22nd Mar 2019
Industry Other construction installation
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Susan M.

Position: Director

Appointed: 01 August 2019

Tanya M.

Position: Director

Appointed: 28 March 2019

Ryan M.

Position: Director

Appointed: 22 March 2019

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Ryan M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tanya M. This PSC owns 25-50% shares.

Ryan M.

Notified on 22 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Tanya M.

Notified on 6 April 2020
Nature of control: 25-50% shares

Company previous names

Oms Complete Signage Group April 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 0103144 9892 003
Current Assets19 43268 35873 94345 278
Debtors10 42268 04468 95443 275
Net Assets Liabilities7 859434158-1 436
Other Debtors16717 38048 76511 234
Property Plant Equipment40 58240 43454 40034 078
Other
Accumulated Depreciation Impairment Property Plant Equipment5 76617 88228 81834 599
Additions Other Than Through Business Combinations Property Plant Equipment46 34811 96835 7021 609
Average Number Employees During Period1222
Bank Borrowings Overdrafts 3 9805 5002 679
Corporation Tax Payable 4 0834 37312 253
Creditors21 76958 40686 70054 965
Depreciation Rate Used For Property Plant Equipment20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 8007 444
Disposals Property Plant Equipment  10 80016 150
Dividends Paid On Shares13 25036 20027 80016 000
Increase From Depreciation Charge For Year Property Plant Equipment5 76612 11612 73613 225
Net Current Assets Liabilities-2 3379 952-12 757-9 687
Number Shares Issued Fully Paid10101010
Other Creditors20 29534 36360 96219 162
Other Taxation Social Security Payable1 18814 87414 81519 408
Par Value Share1111
Property Plant Equipment Gross Cost46 34858 31683 21868 677
Provisions For Liabilities Balance Sheet Subtotal7 7117 68310 3366 475
Total Assets Less Current Liabilities38 24550 38641 64324 391
Trade Creditors Trade Payables2861 1061 0501 463
Trade Debtors Trade Receivables10 25550 66420 18932 041
Advances Credits Directors  44 42011 234
Advances Credits Made In Period Directors  44 42011 234
Advances Credits Repaid In Period Directors   44 420

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 119001940001, created on 24th May 2023
filed on: 26th, May 2023
Free Download (24 pages)

Company search