Reb Builders Limited FARNHAM


Reb Builders started in year 2003 as Private Limited Company with registration number 04845047. The Reb Builders company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Farnham at C/o Tc Group The Granary, Hones Yard. Postal code: GU9 8BB.

The company has one director. Robert B., appointed on 24 July 2003. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Carrie C.. There were no ex directors.

Reb Builders Limited Address / Contact

Office Address C/o Tc Group The Granary, Hones Yard
Office Address2 1 Waverley Lane
Town Farnham
Post code GU9 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04845047
Date of Incorporation Thu, 24th Jul 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th March
Company age 21 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 24 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2003

Resigned: 24 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 July 2003

Resigned: 24 July 2003

Carrie C.

Position: Secretary

Appointed: 24 July 2003

Resigned: 03 April 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Robert B. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

Notified on 24 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth89 55097 46488 757       
Balance Sheet
Cash Bank On Hand  36 63935 771142 792212 506247 197199 086186 030177 239
Current Assets99 10993 07091 09790 220185 465266 348296 955276 209238 333240 229
Debtors63 05773 87547 13344 57934 80345 27242 51346 21344 93855 615
Net Assets Liabilities   110 382186 156262 642294 980268 556234 612225 528
Other Debtors  9 84019 96326 06123 8167 12015 02413 92922 811
Property Plant Equipment  3594825021 225916609373151
Total Inventories  7 3259 8707 8708 5707 24530 9107 365 
Cash Bank In Hand29 76710 43036 639       
Intangible Fixed Assets47 02542 07537 125       
Net Assets Liabilities Including Pension Asset Liability89 55097 464        
Stocks Inventory6 2858 7657 325       
Tangible Fixed Assets1 089722359       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve89 54897 46288 755       
Shareholder Funds89 55097 46488 757       
Other
Accumulated Amortisation Impairment Intangible Assets  61 87566 82571 77576 72581 67586 62591 57596 525
Accumulated Depreciation Impairment Property Plant Equipment  16 5589 77510 02610 21010 51910 82611 06211 284
Additions Other Than Through Business Combinations Property Plant Equipment   363272907    
Average Number Employees During Period      1111
Corporation Tax Payable  8 9904 76318 99119 43313 7574 520 5 527
Creditors  32 32912 39926 93626 97320 03320 51611 51917 298
Dividends Paid On Shares    27 22522 27517 325   
Fixed Assets48 11442 79737 48432 65727 72723 50018 24112 9847 7982 626
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 5983 6343 13974333 98438 082
Increase From Amortisation Charge For Year Intangible Assets   4 9504 9504 9504 9504 9504 9504 950
Increase From Depreciation Charge For Year Property Plant Equipment   240253184309307236222
Intangible Assets  37 12532 17527 22522 27517 32512 3757 4252 475
Intangible Assets Gross Cost  99 00099 00099 00099 00099 00099 00099 000 
Net Current Assets Liabilities41 65454 81158 76977 821158 529239 375276 922255 693226 814222 931
Number Shares Issued Fully Paid   2222   
Other Creditors  19 6502 9784 8254 7533 59015 3507 9857 911
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 023      
Other Disposals Property Plant Equipment   7 023      
Other Taxation Social Security Payable  1 7053 0713 1202 7871 8804403 3203 680
Par Value Share 111111   
Prepayments Accrued Income  2 4542 0071 9351 601258277343338
Property Plant Equipment Gross Cost  16 91710 25610 52811 43511 43511 43511 435 
Provisions For Liabilities Balance Sheet Subtotal   96100233183121 29
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 49696100233183121 29
Total Assets Less Current Liabilities89 76897 60896 253110 478186 256262 875295 163268 677234 612225 557
Trade Creditors Trade Payables  1 9841 587  806206214180
Trade Debtors Trade Receivables  34 84022 6096 80719 85535 13530 91230 66632 466
Creditors Due Within One Year57 45538 25932 328       
Intangible Fixed Assets Aggregate Amortisation Impairment51 97556 92561 875       
Intangible Fixed Assets Amortisation Charged In Period 4 9504 950       
Intangible Fixed Assets Cost Or Valuation99 00099 00099 000       
Number Shares Allotted 22       
Provisions For Liabilities Charges2181447 496       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation16 91716 91716 917       
Tangible Fixed Assets Depreciation15 82816 19516 558       
Tangible Fixed Assets Depreciation Charged In Period 367363       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search