Rcs Solutions Ltd GLOUCESTER


Rcs Solutions started in year 2004 as Private Limited Company with registration number 05263228. The Rcs Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Gloucester at 1350 - 1360 Montpellier Court. Postal code: GL3 4AH.

The company has 2 directors, namely Richard S., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 23 October 2009 and Richard S. has been with the company for the least time - from 1 November 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rcs Solutions Ltd Address / Contact

Office Address 1350 - 1360 Montpellier Court
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263228
Date of Incorporation Tue, 19th Oct 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Richard S.

Position: Director

Appointed: 01 November 2016

Richard C.

Position: Director

Appointed: 23 October 2009

Pauline D.

Position: Secretary

Appointed: 09 June 2010

Resigned: 25 April 2017

Richard S.

Position: Director

Appointed: 23 October 2009

Resigned: 01 January 2012

Richard S.

Position: Secretary

Appointed: 01 September 2008

Resigned: 09 June 2010

Lsa Group International Limited

Position: Corporate Director

Appointed: 03 November 2006

Resigned: 23 October 2009

Ingeborg H.

Position: Secretary

Appointed: 08 July 2005

Resigned: 01 September 2008

Richard C.

Position: Director

Appointed: 19 October 2004

Resigned: 31 May 2005

Leonard Simmonds Associates Ltd

Position: Director

Appointed: 19 October 2004

Resigned: 03 November 2006

William S.

Position: Secretary

Appointed: 19 October 2004

Resigned: 08 July 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Blackfinch Group Limited from Gloucester, England. The abovementioned PSC is classified as "an uk limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Blackfinch Group Limited

1350 - 1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Register Of Companies
Registration number 05511665
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 61816 530
Current Assets478 023132 509
Debtors454 405115 979
Net Assets Liabilities392 991312 311
Property Plant Equipment780 438730 822
Other
Accrued Liabilities Deferred Income12 09012 196
Accumulated Depreciation Impairment Property Plant Equipment487 406584 494
Additions Other Than Through Business Combinations Property Plant Equipment 47 472
Administrative Expenses670 930850 892
Amounts Owed By Group Undertakings425 55588 847
Amounts Owed To Group Undertakings 10 292
Average Number Employees During Period57
Bank Borrowings472 450458 714
Bank Borrowings Overdrafts458 223444 010
Cash Cash Equivalents Cash Flow Value23 61816 530
Corporation Tax Payable149 25710 258
Creditors458 223444 010
Current Tax For Period149 25710 258
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period12 109422
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 3 682
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences12 109-446
Depreciation Expense Property Plant Equipment131 36397 088
Depreciation Impairment Expense Property Plant Equipment131 36397 088
Dividends Paid 100 000
Dividends Paid Classified As Financing Activities -100 000
Dividends Paid On Shares Final 100 000
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities15 10813 736
Further Item Interest Expense Component Total Interest Expense 3 583
Further Item Tax Increase Decrease Component Adjusting Items8 6678 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases161 500 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 173 166164 951
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-289 380-338 426
Income Taxes Paid Refund Classified As Operating Activities-12 797-135 899
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-17 0917 088
Increase Decrease In Current Tax From Adjustment For Prior Periods -13 358
Increase From Depreciation Charge For Year Property Plant Equipment 97 088
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings12 49817 735
Interest Paid Classified As Operating Activities-12 498-21 318
Interest Payable Similar Charges Finance Costs12 49821 318
Key Management Personnel Compensation Total245 836429 226
Net Cash Generated From Operations-92 332-311 337
Net Current Assets Liabilities82 88540 844
Operating Profit Loss844 75540 774
Other Taxation Social Security Payable192 59923 897
Pension Other Post-employment Benefit Costs Other Pension Costs8 35719 227
Prepayments Accrued Income28 85027 132
Profit Loss670 89119 320
Profit Loss On Ordinary Activities Before Tax832 25719 456
Property Plant Equipment Gross Cost1 267 8441 315 316
Purchase Property Plant Equipment-34 838-47 472
Social Security Costs24 55343 566
Staff Costs Employee Benefits Expense245 836429 226
Taxation Including Deferred Taxation Balance Sheet Subtotal12 10915 345
Tax Expense Credit Applicable Tax Rate158 1293 697
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 710
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 3 682
Tax Tax Credit On Profit Or Loss On Ordinary Activities161 366136
Total Assets Less Current Liabilities863 323771 666
Total Borrowings458 223444 010
Total Current Tax Expense Credit149 257-3 100
Total Deferred Tax Expense Credit12 1093 236
Total Operating Lease Payments152 536161 500
Trade Creditors Trade Payables26 96520 318
Turnover Revenue1 515 685891 666
Wages Salaries212 926366 433

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
On 2022-09-01 director's details were changed
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements