Re-bar Engineering Design Limited LICHFIELD


Founded in 1990, Re-bar Engineering Design, classified under reg no. 02512870 is an active company. Currently registered at Unit 20 Heart Of The Country Village WS14 9QR, Lichfield the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Ashley O., Stephen S. and Malcolm O.. Of them, Malcolm O. has been with the company the longest, being appointed on 31 May 1992 and Ashley O. has been with the company for the least time - from 6 April 2022. As of 28 April 2024, there were 5 ex directors - David B., Kazimierz C. and others listed below. There were no ex secretaries.

Re-bar Engineering Design Limited Address / Contact

Office Address Unit 20 Heart Of The Country Village
Office Address2 London Road
Town Lichfield
Post code WS14 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512870
Date of Incorporation Mon, 18th Jun 1990
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Ashley O.

Position: Director

Appointed: 06 April 2022

Stephen S.

Position: Director

Appointed: 01 October 2014

Malcolm O.

Position: Director

Appointed: 31 May 1992

David B.

Position: Director

Resigned: 31 March 2019

David B.

Position: Secretary

Resigned: 25 May 2017

Kazimierz C.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 2010

Anthony R.

Position: Director

Appointed: 31 May 1992

Resigned: 31 March 2015

John S.

Position: Director

Appointed: 31 May 1992

Resigned: 31 March 1995

Michael B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Stephen S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lesley O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lesley O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 56444 7665 44417 3257 59116 05612 15010 126
Current Assets33 56465 21827 79034 62912 89516 68112 85010 551
Debtors13 00020 45222 34617 3045 304625700425
Net Assets Liabilities-36616 92011 24622 67315 28715 2347 2201 738
Other Debtors   12 000    
Other
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 00060 00063 00066 00069 00072 000
Accumulated Depreciation Impairment Property Plant Equipment15 03115 03115 03115 03115 03115 03115 03115 031
Additions Other Than Through Business Combinations Intangible Assets    15 000   
Average Number Employees During Period 3332222
Creditors33 93048 29816 54411 9569 60810 44711 63011 813
Current Tax For Period 8 8712 5404 2281441 629  
Dividend Per Share Final 6 000      
Dividend Per Share Interim 6 0005 5003 3002 500   
Dividends Paid On Shares Final18 00018 000      
Increase From Amortisation Charge For Year Intangible Assets    3 0003 0003 0003 000
Intangible Assets    12 0009 0006 0003 000
Intangible Assets Gross Cost60 00060 00060 00060 00075 00075 00075 00075 000
Net Current Assets Liabilities   22 6733 2876 2341 220-1 262
Number Shares Issued Fully Paid33322222
Other Creditors4 6684 6684 6684 6687 6687 6687 6687 668
Other Remaining Borrowings11 540       
Par Value Share 1111111
Property Plant Equipment Gross Cost15 03115 03115 03115 03115 03115 03115 03115 031
Taxation Social Security Payable5949 4321 5481 910646   
Total Borrowings11 540       
Trade Creditors Trade Payables 20 000      
Trade Debtors Trade Receivables13 00020 45222 3465 3045 304625700425

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, October 2023
Free Download (11 pages)

Company search