Rainer Security Products Limited SUSSEX


Rainer Security Products started in year 1988 as Private Limited Company with registration number 02240635. The Rainer Security Products company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Sussex at 17 Liverpool Road. Postal code: BN11 1SU.

The firm has 3 directors, namely Louise R., Simon F. and Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 27 July 1991 and Louise R. has been with the company for the least time - from 29 April 2021. As of 1 May 2024, there were 3 ex directors - Michael R., Francis R. and others listed below. There were no ex secretaries.

Rainer Security Products Limited Address / Contact

Office Address 17 Liverpool Road
Office Address2 Worthing
Town Sussex
Post code BN11 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02240635
Date of Incorporation Wed, 6th Apr 1988
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Louise R.

Position: Director

Appointed: 29 April 2021

Simon F.

Position: Director

Appointed: 18 September 2006

Andrew R.

Position: Director

Appointed: 27 July 1991

Michael R.

Position: Director

Resigned: 29 April 2022

Francis R.

Position: Director

Resigned: 16 December 2022

Coral R.

Position: Director

Appointed: 27 July 1991

Resigned: 02 August 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Andrew R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Francis R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew R.

Notified on 16 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francis R.

Notified on 16 July 2016
Ceased on 16 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand8741 9283 917384523403815
Current Assets308 315349 516333 887313 883260 996230 114237 793
Debtors109 585194 311129 162111 80175 20497 432109 095
Net Assets Liabilities202 680218 365241 835206 413161 585146 717120 004
Property Plant Equipment171 195163 202155 465147 845144 581139 016134 539
Total Inventories197 856153 277200 808201 698185 269132 279127 883
Other
Accrued Liabilities13 17515 42414 797    
Accumulated Depreciation Impairment Property Plant Equipment152 586143 685150 921158 541167 348172 527177 995
Average Number Employees During Period 131413121211
Bank Borrowings85 56283 22869 028114 86197 66982 90464 540
Bank Borrowings Overdrafts11 40011 40011 600    
Bank Overdrafts63 37062 17457 42445 57535 99816 81435 304
Corporation Tax Payable22 05836 34726 360    
Creditors74 86263 62051 30698 07579 685109 14385 400
Deferred Tax Asset Debtors13 3368 136852    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 989501  1 195 
Disposals Property Plant Equipment 18 143501  1 195 
Increase From Depreciation Charge For Year Property Plant Equipment 8 0887 7377 6208 8076 3745 468
Net Current Assets Liabilities106 347118 783137 676156 64396 689116 84470 865
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000
Par Value Share  11111
Prepayments5 4216 3572 838    
Property Plant Equipment Gross Cost323 781306 887306 386306 386311 929311 543312 534
Total Additions Including From Business Combinations Property Plant Equipment 1 249  5 543809991
Total Assets Less Current Liabilities277 542281 985293 141304 488241 270255 860205 404
Total Borrowings148 932145 402126 452160 436133 66799 71899 844
Trade Creditors Trade Payables92 66597 18079 908    
Trade Debtors Trade Receivables90 828179 818125 472    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2018
filed on: 4th, January 2019
Free Download (10 pages)

Company search

Advertisements