Rand Contracting Limited ROYSTON


Founded in 2010, Rand Contracting, classified under reg no. 07324802 is an active company. Currently registered at Lake House SG8 9JN, Royston the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Charles R., Christine R. and Frederick R. and others. Of them, Charles R., Christine R., Frederick R., Robert R. have been with the company the longest, being appointed on 23 July 2010. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Rand Contracting Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07324802
Date of Incorporation Fri, 23rd Jul 2010
Industry Support activities for crop production
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Charles R.

Position: Director

Appointed: 23 July 2010

Christine R.

Position: Director

Appointed: 23 July 2010

Frederick R.

Position: Director

Appointed: 23 July 2010

Robert R.

Position: Director

Appointed: 23 July 2010

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Robert R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Frederick R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

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

Frederick R.

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

Christine R.

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

Charles R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand150 769180 242197 524402 337172 907417 682
Current Assets2 257 2062 218 0932 326 3612 581 1812 468 3952 250 897
Debtors1 061 802937 306707 188983 4521 039 537374 414
Net Assets Liabilities2 967 9733 285 4283 428 6863 626 0383 630 7473 833 903
Property Plant Equipment2 262 3232 476 5962 993 9542 807 2742 907 7973 725 655
Total Inventories1 044 6351 100 5451 421 6491 195 3921 255 9511 458 801
Other
Accumulated Depreciation Impairment Property Plant Equipment2 036 1241 986 7281 834 0652 149 6222 560 6002 629 980
Average Number Employees During Period444444
Creditors597 972621 190887 841664 051525 366953 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment 520 931744 057267 339181 080594 053
Disposals Property Plant Equipment 833 2731 071 408593 996298 7801 120 935
Increase From Depreciation Charge For Year Property Plant Equipment 471 535591 394582 896592 058663 433
Net Current Assets Liabilities1 493 6841 649 7461 576 8301 788 5421 514 3671 249 308
Number Shares Issued Fully Paid 100100100100100
Par Value Share 11111
Property Plant Equipment Gross Cost4 298 4474 463 3244 828 0194 956 8965 468 3976 355 635
Provisions For Liabilities Balance Sheet Subtotal190 062219 724254 257305 727266 051187 638
Total Additions Including From Business Combinations Property Plant Equipment 998 1501 436 103722 873810 2812 008 173
Total Assets Less Current Liabilities3 756 0074 126 3424 570 7844 595 8164 422 1644 974 963

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wed, 2nd Aug 2023 director's details were changed
filed on: 9th, August 2023
Free Download (2 pages)

Company search

Advertisements