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

Rdp Interiors Limited DERBY


Founded in 2016, Rdp Interiors, classified under reg no. 10346559 is an active company. Currently registered at 5 Prospect Place, Millennium Way DE24 8HG, Derby the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Andrew L., Michael P.. Of them, Andrew L., Michael P. have been with the company the longest, being appointed on 25 August 2016. As of 16 June 2024, there were 2 ex directors - Alan S., Stephen H. and others listed below. There were no ex secretaries.

Rdp Interiors Limited Address / Contact

Office Address 5 Prospect Place, Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10346559
Date of Incorporation Thu, 25th Aug 2016
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Andrew L.

Position: Director

Appointed: 25 August 2016

Michael P.

Position: Director

Appointed: 25 August 2016

Alan S.

Position: Director

Appointed: 25 August 2016

Resigned: 01 December 2020

Stephen H.

Position: Director

Appointed: 25 August 2016

Resigned: 31 January 2018

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Michael P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michael P.

Notified on 4 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 4 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 25 August 2016
Ceased on 1 December 2020
Nature of control: 25-50% shares

Stephen H.

Notified on 25 August 2016
Ceased on 19 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 57014 2093 47671 192121 614133 642
Current Assets272 964270 040286 330405 9631 003 562536 870
Debtors150 80386 781185 114239 306836 448278 228
Net Assets Liabilities-4 09743 72957 738106 370175 96848 503
Other Debtors31 60331 04638 15738 49639 82844 503
Property Plant Equipment152 476125 182103 90888 119120 54497 314
Total Inventories115 591169 05097 74095 46545 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment21 84349 13772 22692 940112 533141 911
Additions Other Than Through Business Combinations Property Plant Equipment174 319 1 8154 92552 0186 148
Average Number Employees During Period121212121312
Bank Borrowings59 53644 49129 18151 68351 52424 517
Consideration Received For Shares Issued In Period 7 064    
Creditors96 67267 72840 29551 68324 517561 352
Finance Lease Liabilities Present Value Total37 13623 23711 11411 113  
Financial Commitments Other Than Capital Commitments229 817175 816121 922112 609109 051 
Increase From Depreciation Charge For Year Property Plant Equipment21 84327 29423 08920 71419 59329 378
Net Current Assets Liabilities-59 901-13 725-1 22884 083102 844-24 482
Nominal Value Allotted Share Capital10047 19347 19347 19347 193 
Number Shares Issued Fully Paid10047 19347 19347 19347 193 
Number Shares Issued In Period- Gross 7 064    
Other Creditors126 29993 075127 09070 57424 910 
Other Inventories7 620     
Other Taxation Social Security Payable    76 61619 739
Property Plant Equipment Gross Cost174 319174 319176 134181 059233 077239 225
Provisions For Liabilities Balance Sheet Subtotal  4 64714 14922 90324 329
Taxation Social Security Payable45 47370 90261 23285 07376 616 
Total Assets Less Current Liabilities92 575111 457102 680172 202223 38872 832
Total Borrowings96 67267 72840 29551 68324 517 
Trade Creditors Trade Payables125 05091 05871 362130 683772 185435 758
Trade Debtors Trade Receivables119 20055 735146 957200 810796 620233 725
Work In Progress107 971     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements