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

R&B Engineering Limited DOVER


R&B Engineering started in year 2004 as Private Limited Company with registration number 05316377. The R&B Engineering company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Dover at Unit 16. Postal code: CT17 0HL.

At present there are 2 directors in the the firm, namely Sandra W. and Russell W.. In addition one secretary - Russell W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robin B. who worked with the the firm until 20 December 2013.

R&B Engineering Limited Address / Contact

Office Address Unit 16
Office Address2 Poulton Close
Town Dover
Post code CT17 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316377
Date of Incorporation Fri, 17th Dec 2004
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sandra W.

Position: Director

Appointed: 02 August 2017

Russell W.

Position: Secretary

Appointed: 20 December 2013

Russell W.

Position: Director

Appointed: 03 December 2009

Stephen C.

Position: Director

Appointed: 20 September 2019

Resigned: 01 October 2023

Stephen C.

Position: Director

Appointed: 21 July 2017

Resigned: 01 October 2018

Glyn J.

Position: Director

Appointed: 01 January 2015

Resigned: 02 December 2022

Barry S.

Position: Director

Appointed: 17 December 2004

Resigned: 19 November 2010

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 21 December 2004

Robin B.

Position: Director

Appointed: 17 December 2004

Resigned: 20 December 2013

Robin B.

Position: Secretary

Appointed: 17 December 2004

Resigned: 20 December 2013

Christine B.

Position: Director

Appointed: 17 December 2004

Resigned: 27 July 2011

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 21 December 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is R & B South Limited from Dover, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

R & B South Limited

Unit 9 Poulton Close, Dover, CT17 0HL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08814844
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth-2 78310 082125 308213 316
Balance Sheet
Cash Bank In Hand2878 74921 71112 817
Current Assets266 109258 629360 220512 412
Debtors201 382223 152279 958217 791
Intangible Fixed Assets 4 9173 9172 917
Stocks Inventory64 44026 72858 551281 804
Tangible Fixed Assets50 71363 97753 63941 236
Net Assets Liabilities Including Pension Asset Liability  125 308213 316
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve-2 8839 982125 208213 216
Shareholder Funds-2 78310 082125 308213 316
Other
Creditors Due After One Year 78 48860 01032 153
Creditors Due Within One Year319 605238 953232 458311 096
Fixed Assets50 71368 89457 55644 153
Intangible Fixed Assets Additions 5 000  
Intangible Fixed Assets Aggregate Amortisation Impairment 831 0832 083
Intangible Fixed Assets Amortisation Charged In Period 83 1 000
Intangible Fixed Assets Cost Or Valuation 5 0005 0005 000
Net Assets Liability Excluding Pension Asset Liability-2 78310 082  
Net Current Assets Liabilities-53 49619 676127 762201 316
Number Shares Allotted 10 10
Par Value Share 1 1
Share Capital Allotted Called Up Paid10101010
Tangible Fixed Assets Additions 28 195 4 095
Tangible Fixed Assets Cost Or Valuation121 436146 786144 982149 077
Tangible Fixed Assets Depreciation70 72382 80991 343107 841
Tangible Fixed Assets Depreciation Charged In Period 14 931 16 498
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 845  
Tangible Fixed Assets Disposals 2 845  
Total Assets Less Current Liabilities-2 78388 570185 318245 469

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, January 2024
Free Download (7 pages)

Company search

Advertisements