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

R & S Laser Cutting & Fabrications Limited BIRMINGHAM


Founded in 1996, R & S Laser Cutting & Fabrications, classified under reg no. 03168935 is an active company. Currently registered at R And S House Hockley Industrial Estate Pitsford Street B18 6PT, Birmingham the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 10, 1997 R & S Laser Cutting & Fabrications Limited is no longer carrying the name R. & S. Fabrications (midlands).

The company has one director. Stuart H., appointed on 7 March 1996. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Robert F. and who left the the company on 8 January 2020. In addition, there is one former secretary - Kevin R. who worked with the the company until 24 November 2008.

R & S Laser Cutting & Fabrications Limited Address / Contact

Office Address R And S House Hockley Industrial Estate Pitsford Street
Office Address2 Hockley
Town Birmingham
Post code B18 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168935
Date of Incorporation Thu, 7th Mar 1996
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Stuart H.

Position: Director

Appointed: 07 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 March 1996

Resigned: 07 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1996

Resigned: 07 March 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 March 1996

Resigned: 07 March 1996

Kevin R.

Position: Secretary

Appointed: 07 March 1996

Resigned: 24 November 2008

Robert F.

Position: Director

Appointed: 07 March 1996

Resigned: 08 January 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Stuart H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Robert F. This PSC owns 25-50% shares.

Stuart H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert F.

Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 25-50% shares

Company previous names

R. & S. Fabrications (midlands) February 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand464 1638 25123 680
Current Assets986 632484 735401 676
Debtors495 669449 684351 196
Net Assets Liabilities-144 845-639 063-1 058 700
Other Debtors144 218  
Property Plant Equipment1 216 2181 048 481889 162
Total Inventories26 80026 80026 800
Other
Accrued Liabilities17 872  
Accumulated Depreciation Impairment Property Plant Equipment2 567 8072 756 0442 915 363
Additions Other Than Through Business Combinations Property Plant Equipment 20 500 
Average Number Employees During Period303028
Bank Borrowings349 880230 576302 319
Creditors1 159 183943 6041 105 581
Finance Lease Liabilities Present Value Total259 991619 262101 941
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income-663 714  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income663 714  
Increase From Depreciation Charge For Year Property Plant Equipment 188 237159 319
Net Current Assets Liabilities-201 880-743 940-842 281
Other Comprehensive Income Expense Net Tax-663 714  
Other Creditors199 186130 305398 939
Other Inventories26 80026 80026 800
Other Remaining Borrowings83 83793 76660 129
Prepayments9 9847 4106 775
Property Plant Equipment Gross Cost3 784 0253 804 5253 804 525
Taxation Social Security Payable62 565108 397101 609
Total Assets Less Current Liabilities1 014 338304 54146 881
Total Borrowings1 159 183943 6041 105 581
Trade Creditors Trade Payables358 912312 817317 687
Trade Debtors Trade Receivables341 467442 274344 421

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements