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

R-tec Services & Innovation Ltd BEDFORD


Founded in 2007, R-tec Services & Innovation, classified under reg no. 06350912 is an active company. Currently registered at The Granary High Street MK43 8DB, Bedford the company has been in the business for 17 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2022/04/01 R-tec Services & Innovation Ltd is no longer carrying the name Rational Technical Services (UK).

The firm has 5 directors, namely Jane M., Lee W. and Andrew P. and others. Of them, Steven J., Lynne J. have been with the company the longest, being appointed on 22 August 2007 and Jane M. and Lee W. and Andrew P. have been with the company for the least time - from 15 July 2019. As of 14 May 2024, there was 1 ex secretary - Lynne J.. There were no ex directors.

R-tec Services & Innovation Ltd Address / Contact

Office Address The Granary High Street
Office Address2 Turvey
Town Bedford
Post code MK43 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350912
Date of Incorporation Wed, 22nd Aug 2007
Industry Repair of other equipment
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jane M.

Position: Director

Appointed: 15 July 2019

Lee W.

Position: Director

Appointed: 15 July 2019

Andrew P.

Position: Director

Appointed: 15 July 2019

Steven J.

Position: Director

Appointed: 22 August 2007

Lynne J.

Position: Director

Appointed: 22 August 2007

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 22 August 2007

Resigned: 22 August 2007

Lynne J.

Position: Secretary

Appointed: 22 August 2007

Resigned: 05 August 2020

Qa Nominees Limited

Position: Corporate Director

Appointed: 22 August 2007

Resigned: 22 August 2007

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Jane M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lee W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jane M.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Lee W.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven J.

Notified on 1 July 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Lynne J.

Notified on 1 July 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Rational Technical Services (UK) April 1, 2022
R-tech Services And Innovation November 1, 2021
Rational Technical Services (UK) October 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand424 632286 763271 637451 118425 410
Current Assets670 539655 578870 033966 230962 119
Debtors244 907367 815597 396462 157465 198
Net Assets Liabilities278 370225 964148 02091 632-1 628
Other Debtors90 387122 645100 621103 58484 422
Property Plant Equipment142 705151 147123 085227 401233 097
Total Inventories1 0001 0001 00052 95571 511
Other
Accumulated Depreciation Impairment Property Plant Equipment103 458117 44136 422156 766228 352
Average Number Employees During Period1010 1217
Bank Borrowings 150 000142 500109 86980 000
Bank Borrowings Overdrafts 150 000112 50079 86950 000
Creditors51 03375 456178 114263 026252 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 121 60 9903 500
Disposals Property Plant Equipment 159 383 102 23714 000
Finance Lease Liabilities Present Value Total51 03375 45665 614183 157202 070
Increase Decrease In Property Plant Equipment 133 608 266 04191 282
Increase From Depreciation Charge For Year Property Plant Equipment 46 104 66 51075 086
Net Current Assets Liabilities199 897150 273203 049127 25717 345
Other Creditors4 4378 5565 8329 34913 602
Other Taxation Social Security Payable140 813109 454142 310184 817126 117
Property Plant Equipment Gross Cost246 163268 588102 234292 184461 449
Total Additions Including From Business Combinations Property Plant Equipment 181 808 266 04091 282
Total Assets Less Current Liabilities342 602301 420326 134354 658250 442
Trade Creditors Trade Payables309 698218 364470 660553 231714 176
Trade Debtors Trade Receivables154 520245 170496 775358 573380 776
Provisions For Liabilities Balance Sheet Subtotal13 199    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Shares cancellation. Statement of capital on 2023/11/2470.00 GBP
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements