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

R & R Power & Control Systems Ltd MONEYREAGH


Founded in 2005, R & R Power & Control Systems, classified under reg no. NI054674 is an active company. Currently registered at Maryland Industrial Estate BT23 6BL, Moneyreagh the company has been in the business for nineteen years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 2 directors, namely Alastair W., Gerard R.. Of them, Gerard R. has been with the company the longest, being appointed on 13 April 2005 and Alastair W. has been with the company for the least time - from 8 June 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R & R Power & Control Systems Ltd Address / Contact

Office Address Maryland Industrial Estate
Office Address2 286 Ballygowan Road
Town Moneyreagh
Post code BT23 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054674
Date of Incorporation Wed, 13th Apr 2005
Industry Manufacture of other electrical equipment
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (235 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Alastair W.

Position: Director

Appointed: 08 June 2018

Gerard R.

Position: Director

Appointed: 13 April 2005

Norman F.

Position: Director

Appointed: 31 March 2009

Resigned: 29 February 2016

Owen L.

Position: Director

Appointed: 31 March 2009

Resigned: 22 December 2011

Terence R.

Position: Secretary

Appointed: 03 October 2006

Resigned: 26 July 2019

Dorothy K.

Position: Secretary

Appointed: 13 April 2005

Resigned: 13 April 2005

Henry M.

Position: Director

Appointed: 13 April 2005

Resigned: 31 July 2006

Henry M.

Position: Secretary

Appointed: 13 April 2005

Resigned: 31 July 2006

Terence R.

Position: Director

Appointed: 13 April 2005

Resigned: 26 July 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Gerard R. This PSC and has 25-50% shares. Another one in the PSC register is Alistair W. This PSC owns 25-50% shares. The third one is Terence R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Gerard R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alistair W.

Notified on 26 July 2019
Nature of control: 25-50% shares

Terence R.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth285 983326 927
Balance Sheet
Cash Bank In Hand207 374284 210
Current Assets424 043568 021
Debtors163 669200 011
Net Assets Liabilities Including Pension Asset Liability285 983326 927
Stocks Inventory53 00083 800
Tangible Fixed Assets4 9465 379
Reserves/Capital
Called Up Share Capital20 00020 000
Profit Loss Account Reserve265 983306 927
Shareholder Funds285 983326 927
Other
Creditors Due Within One Year142 459245 760
Fixed Assets4 9465 379
Net Current Assets Liabilities281 584322 261
Number Shares Allotted 20 000
Par Value Share 1
Provisions For Liabilities Charges547713
Share Capital Allotted Called Up Paid20 00020 000
Tangible Fixed Assets Additions 2 461
Tangible Fixed Assets Cost Or Valuation47 34649 807
Tangible Fixed Assets Depreciation42 40044 428
Tangible Fixed Assets Depreciation Charged In Period 2 028
Total Assets Less Current Liabilities286 530327 640

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements