R C Logistics (u.k.) Limited WALLINGFORD


Founded in 1988, R C Logistics (u.k.), classified under reg no. 02253451 is an active company. Currently registered at Unit 7 Tower Road OX10 7LN, Wallingford the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 24th December 2018 R C Logistics (u.k.) Limited is no longer carrying the name R C Combined Logistics.

The company has 3 directors, namely Sebastian R., Colin V. and Michael R.. Of them, Colin V., Michael R. have been with the company the longest, being appointed on 25 March 2008 and Sebastian R. has been with the company for the least time - from 24 August 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendi V. who worked with the the company until 31 December 2003.

R C Logistics (u.k.) Limited Address / Contact

Office Address Unit 7 Tower Road
Office Address2 Tower Road Industrial Estate, Berinsfield
Town Wallingford
Post code OX10 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253451
Date of Incorporation Mon, 9th May 1988
Industry Other transportation support activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Sebastian R.

Position: Director

Appointed: 24 August 2022

Colin V.

Position: Director

Appointed: 25 March 2008

Michael R.

Position: Director

Appointed: 25 March 2008

Wendi V.

Position: Secretary

Resigned: 31 December 2003

Mark K.

Position: Director

Appointed: 24 August 2022

Resigned: 01 March 2024

Simon F.

Position: Director

Appointed: 31 December 2013

Resigned: 30 September 2016

Colin V.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 December 2009

Colin V.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 2000

Wendi V.

Position: Director

Appointed: 02 January 1992

Resigned: 25 March 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Michael R. The abovementioned PSC and has 25-50% shares.

Michael R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

R C Combined Logistics December 24, 2018
Vr Freight Services December 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand71 873261 091236 747203 139125 170194 278342 001384 392
Current Assets501 820547 459581 491520 518543 4961 188 486825 007603 353
Debtors429 947286 368344 744317 379418 326994 208483 006218 961
Net Assets Liabilities259 528385 464400 526359 870363 014397 647537 655437 720
Other Debtors1 5701 4992 2334 4992 5115 3544 313541
Property Plant Equipment786  1 519844568199 
Other
Accumulated Depreciation Impairment Property Plant Equipment24 86325 64925 64926 15526 83027 70518 91119 110
Additions Other Than Through Business Combinations Property Plant Equipment   2 025 599  
Amounts Owed By Related Parties 1 6912 5363 63711 68035 67750 94814 459
Amounts Owed To Related Parties 42 68586 46553 337100 249636 67260 44457 653
Average Number Employees During Period55422222
Creditors243 078161 995180 965162 167181 326791 407287 551165 633
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -9 163 
Disposals Property Plant Equipment      -9 163 
Financial Commitments Other Than Capital Commitments 10 800      
Increase From Depreciation Charge For Year Property Plant Equipment 786 506675875369199
Key Management Personnel Compensation Short-term Employee Benefits48 75010 69410 6945 613    
Net Current Assets Liabilities258 742385 464400 526358 351362 170397 079537 456437 720
Other Creditors131 29180 04752 67143 07917 49647 722138 96536 911
Prepayments  1 4937857491 5741 7221 751
Property Plant Equipment Gross Cost25 64925 64925 64927 67427 67428 27319 11019 110
Taxation Social Security Payable25 82832 86429 75039 53927 15355 24379 84149 509
Trade Creditors Trade Payables85 9596 39912 07926 21236 42851 7708 30121 560
Trade Debtors Trade Receivables428 377283 178338 482308 458403 386951 603426 023202 210

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 11th, March 2024
Free Download (8 pages)

Company search