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

R & S Engineering Ltd ROCHFORD


R & S Engineering Ltd was formally closed on 2021-07-06. R & S Engineering was a private limited company that was situated at Concord Lodge, The Chase, Rochford, SS4 3JE, ENGLAND. Its net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2014-12-04) was run by 2 directors.
Director Ricky G. who was appointed on 04 December 2014.
Director Susan G. who was appointed on 04 December 2014.

The company was categorised as "other building completion and finishing" (43390). As stated in the Companies House database, there was a name change on 2017-09-23, their previous name was R & S Property Developments. The most recent confirmation statement was sent on 2019-12-04 and last time the annual accounts were sent was on 31 December 2019. 2015-12-04 was the date of the most recent annual return.

R & S Engineering Ltd Address / Contact

Office Address Concord Lodge
Office Address2 The Chase
Town Rochford
Post code SS4 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09341166
Date of Incorporation Thu, 4th Dec 2014
Date of Dissolution Tue, 6th Jul 2021
Industry Other building completion and finishing
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 15th Jan 2021
Last confirmation statement dated Wed, 4th Dec 2019

Company staff

Ricky G.

Position: Director

Appointed: 04 December 2014

Susan G.

Position: Director

Appointed: 04 December 2014

People with significant control

Ricky G.

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

Susan G.

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

Company previous names

R & S Property Developments September 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6 812755 193217 976
Current Assets16 93828 820470 421384 39322 774
Debtors10 12628 745 85 0004 798
Net Assets Liabilities13 749-6 492-13 1727 018-19 982
Other Debtors10 32428 745  4 798
Total Inventories  465 228299 391 
Cash Bank In Hand6 812    
Net Assets Liabilities Including Pension Asset Liability13 551    
Reserves/Capital
Called Up Share Capital2    
Profit Loss Account Reserve13 549    
Other
Average Number Employees During Period   22
Bank Overdrafts  445 755212 500 
Corporation Tax Payable3 3873 387   
Creditors3 38735 312483 593377 37542 756
Net Current Assets Liabilities13 551-6 492-13 1727 018-19 982
Other Creditors 31 92537 838162 11742 756
Taxation Social Security Payable   2 758 
Trade Debtors Trade Receivables   85 000 
Capital Employed13 551    
Number Shares Allotted2    
Number Shares Allotted Increase Decrease During Period2    
Par Value Share1    
Share Capital Allotted Called Up Paid2    
Value Shares Allotted Increase Decrease During Period2    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Resolution
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
Free Download (1 page)

Company search

Advertisements