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

Rcg Enterprise Limited SALFORD


Rcg Enterprise started in year 2013 as Private Limited Company with registration number 08578645. The Rcg Enterprise company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Salford at 299 Littleton Road. Postal code: M7 3TA.

The company has one director. Hiral P., appointed on 20 June 2013. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Rcg Enterprise Limited Address / Contact

Office Address 299 Littleton Road
Town Salford
Post code M7 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08578645
Date of Incorporation Thu, 20th Jun 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th January
Company age 11 years old
Account next due date Wed, 30th Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Hiral P.

Position: Director

Appointed: 20 June 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Hiral P. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Bhavana P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rajendra P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hiral P.

Notified on 9 May 2020
Nature of control: 50,01-75% shares

Bhavana P.

Notified on 1 July 2017
Ceased on 9 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Rajendra P.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-292016-01-312017-01-312018-01-312018-12-152019-12-15
Net Worth10011 17423 710     
Balance Sheet
Cash Bank On Hand   8 471   13 257
Current Assets1008 7028 4718 47119 515 3630 543
Debtors 8 702  19 5151 6733636
Net Assets Liabilities   23 71035 27433 98951 29469 322
Property Plant Equipment   25 28821 49518 27115 53113 202
Total Inventories       17 250
Cash Bank In Hand100 8 471     
Intangible Fixed Assets 160 000160 000     
Net Assets Liabilities Including Pension Asset Liability10011 17423 710     
Tangible Fixed Assets 29 75025 288     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve 11 07423 610     
Shareholder Funds10011 17423 710     
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 71213 50516 72919 46921 798
Average Number Employees During Period    1 15
Bank Borrowings Overdrafts   148 750133 859117 121101 82984 424
Creditors   148 750133 859117 121101 82984 424
Fixed Assets 189 750185 288185 288181 495178 271175 531173 202
Increase From Depreciation Charge For Year Property Plant Equipment    3 7933 2242 7402 329
Intangible Assets   160 000160 000160 000160 000160 000
Intangible Assets Gross Cost   160 000160 000160 000160 000 
Net Current Assets Liabilities100-15 119-12 828-12 828-12 362-27 161-22 408-19 456
Other Creditors   16 7004 9475 0519 8787 444
Other Taxation Social Security Payable   2 2643 4443 4446 14020 775
Property Plant Equipment Gross Cost   35 00035 00035 00035 000 
Total Assets Less Current Liabilities100174 631172 460172 460169 133151 110153 123153 746
Trade Creditors Trade Payables   2 3354 6684 668 5 264
Trade Debtors Trade Receivables    19 5151 6733636
Creditors Due After One Year 163 457148 750     
Creditors Due Within One Year 23 82121 299     
Intangible Fixed Assets Additions 160 000      
Intangible Fixed Assets Cost Or Valuation 160 000160 000     
Number Shares Allotted100 100     
Par Value Share1 1     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 35 000      
Tangible Fixed Assets Cost Or Valuation 35 00035 000     
Tangible Fixed Assets Depreciation 5 2509 712     
Tangible Fixed Assets Depreciation Charged In Period 5 2504 462     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On March 9, 2024 new director was appointed.
filed on: 20th, March 2024
Free Download (2 pages)

Company search

Advertisements