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

R.bau Limited PETERLEE


R.bau started in year 2001 as Private Limited Company with registration number 04263026. The R.bau company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Peterlee at 22 Armstrong Road. Postal code: SR8 5AJ.

At present there are 3 directors in the the firm, namely Richard D., Margaret W. and Paul W.. In addition one secretary - Margaret W. - is with the company. At present there is 1 former director listed by the firm - Praveen V., who left the firm on 30 June 2009. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the SR8 5AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1111311 . It is located at 22 Armstrong Road, North East Industrial Estate, Peterlee with a total of 2 cars.

R.bau Limited Address / Contact

Office Address 22 Armstrong Road
Office Address2 North East Industrial Estate
Town Peterlee
Post code SR8 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263026
Date of Incorporation Wed, 1st Aug 2001
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Richard D.

Position: Director

Appointed: 10 May 2018

Margaret W.

Position: Secretary

Appointed: 30 June 2009

Margaret W.

Position: Director

Appointed: 01 August 2001

Paul W.

Position: Director

Appointed: 01 August 2001

Praveen V.

Position: Director

Appointed: 07 April 2006

Resigned: 30 June 2009

Praveen V.

Position: Secretary

Appointed: 06 October 2005

Resigned: 30 June 2009

Margaret W.

Position: Secretary

Appointed: 01 August 2001

Resigned: 06 October 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 03 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 01 August 2001

Resigned: 03 August 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Paul W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Margaret W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Praveen V., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Praveen V.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth243 442130 69155 840170 519258 789467 631       
Balance Sheet
Cash Bank In Hand33 34826 9337 3258 57021 52864 580       
Cash Bank On Hand     64 580125 3242685399 00713 14711 94925 953
Current Assets255 747219 498272 228283 913263 788447 266369 965177 095228 046248 369164 283139 066155 872
Debtors222 399192 565264 903275 343242 260382 686244 641176 827227 993149 362151 136127 117129 919
Net Assets Liabilities     467 631556 096662 162784 755635 678629 072689 604630 170
Net Assets Liabilities Including Pension Asset Liability243 442130 69155 840170 519258 789467 631       
Other Debtors       21 58560 71033 61954 70131 723 
Property Plant Equipment     1 614 3331 600 3771 807 8621 679 4821 619 7651 608 3561 576 4451 513 676
Tangible Fixed Assets405 559603 481665 556963 8631 203 5351 614 333       
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve243 142130 39155 540170 219258 489467 331       
Shareholder Funds243 442130 69155 840170 519258 789467 631       
Other
Accrued Liabilities     11 66712 06912 764   8 51519 514
Accumulated Depreciation Impairment Property Plant Equipment     689 322730 613786 130806 834876 034952 0711 025 5231 045 070
Amounts Recoverable On Contracts     253 777167 703128 328167 283115 37912 25417 67983 474
Average Number Employees During Period      47403932343025
Bank Borrowings         180 000259 182215 937166 408
Bank Borrowings Overdrafts     13 1996 34136 20047 105158 181214 132160 519109 212
Bank Overdrafts          5 60414 5062 042
Corporation Tax Payable       20 625   28 28142 621
Creditors     655 213670 645679 044514 753663 383567 762427 435373 435
Creditors Due After One Year42 084115 000248 579153 868439 234655 213       
Creditors Due Within One Year367 876523 880626 750908 484583 364683 279       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 9279 3611 862   51 457
Disposals Property Plant Equipment      98 51227 157106 333   57 230
Finance Lease Liabilities Present Value Total     413 273519 935367 006323 358331 977109 03773 930138 921
Fixed Assets 603 481715 5561 013 8631 203 535        
Future Minimum Lease Payments Under Non-cancellable Operating Leases           27 301168 666
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -49 664    
Increase Decrease In Property Plant Equipment       18 17519 483   
Increase From Depreciation Charge For Year Property Plant Equipment      68 21864 87820 99269 20076 03773 45271 004
Investments Fixed Assets  50 00050 000         
Net Current Assets Liabilities-112 129-304 382-354 522-624 571-319 576-236 013-109 672-147 273-71 149-21 417-112 899-166 172-190 033
Nominal Value Shares Issued Specific Share Issue       1     
Number Shares Allotted 300300300300300       
Number Shares Issued Fully Paid      3001     
Number Shares Issued Specific Share Issue       1     
Other Creditors     37 42512 425116 393191 395173 225149 120121 46623 351
Other Taxation Social Security Payable     34 56434 8981 11427 03940 88410 36834 64870 446
Par Value Share 1111111     
Prepayments     13 17615 61526 914   13 4344 644
Property Plant Equipment Gross Cost     2 303 6552 330 9902 356 7022 486 3162 495 7992 560 4272 601 9682 558 746
Provisions For Liabilities Balance Sheet Subtotal     255 476263 964311 161308 825299 287298 623293 234320 038
Provisions For Liabilities Charges7 90453 40856 61564 905185 936255 476       
Recoverable Value-added Tax     114 91060 500    18 28940 590
Secured Debts19 033208 351259 876175 131249 910587 940       
Share Capital Allotted Called Up Paid300300300300300300       
Tangible Fixed Assets Additions 314 721251 228183 219287 216462 644       
Tangible Fixed Assets Cost Or Valuation867 2171 181 9381 383 1661 566 3851 841 0112 303 655       
Tangible Fixed Assets Depreciation461 658578 457717 610602 522637 476689 322       
Tangible Fixed Assets Depreciation Charged In Period 116 799139 153-115 08841 74951 846       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 795        
Tangible Fixed Assets Disposals  50 000 12 590        
Total Additions Including From Business Combinations Property Plant Equipment      125 84752 86945 4569 48364 62841 54114 008
Total Assets Less Current Liabilities293 430299 099361 034389 292883 9591 378 3201 490 7051 423 2991 608 3331 598 3481 495 4571 410 2731 323 643
Total Borrowings        451 828631 439572 729435 317377 844
Trade Creditors Trade Payables     409 775268 86524 62743 75851 43632 02137 68115 827
Trade Debtors Trade Receivables     823823  36484 18177 7151 211
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -49 664    

Transport Operator Data

22 Armstrong Road
Address North East Industrial Estate
City Peterlee
Post code SR8 5AJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements