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

R.e.firth (groundworks) Limited CLECKHEATON


R.e.firth (groundworks) started in year 2002 as Private Limited Company with registration number 04529924. The R.e.firth (groundworks) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cleckheaton at 8 Windmill Grove. Postal code: BD19 4JL.

There is a single director in the company at the moment - Rennie F., appointed on 9 September 2002. In addition, a secretary was appointed - Maria S., appointed on 9 September 2002. As of 27 April 2024, our data shows no information about any ex officers on these positions.

R.e.firth (groundworks) Limited Address / Contact

Office Address 8 Windmill Grove
Office Address2 Gomersall
Town Cleckheaton
Post code BD19 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529924
Date of Incorporation Mon, 9th Sep 2002
Industry Test drilling and boring
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Maria S.

Position: Secretary

Appointed: 09 September 2002

Rennie F.

Position: Director

Appointed: 09 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 09 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 September 2002

Resigned: 09 September 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Rennie F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Wioletta F. This PSC owns 25-50% shares and has 25-50% voting rights.

Rennie F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Wioletta F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth84 10541 63340 37330 57930 58247 951      
Balance Sheet
Current Assets43 90531 07015 3615 3178 9062 8165 9448 461 20 0283 2184 922
Net Assets Liabilities     85 83980 03348 75759 90650 70044 866106 955
Debtors43 90531 07015 3615 3175 5812 816      
Net Assets Liabilities Including Pension Asset Liability84 10541 63540 37330 57930 58247 951      
Stocks Inventory    3 325       
Tangible Fixed Assets160 748113 683126 76885 819135 868189 442      
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve84 09541 62540 36330 56930 57247 941      
Shareholder Funds84 10541 63340 37330 57930 58247 951      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     7 4476 8646 1363 1033 2264 8353 018
Average Number Employees During Period       22222
Creditors     53 35062 15179 12257 61247 16954 50836 450
Fixed Assets160 748113 683126 76885 819135 868189 442167 002144 081158 454138 150132 410196 903
Net Current Assets Liabilities-22 351-41 849-47 152-32 530-52 286-57 98156 20770 66157 61227 14151 29031 528
Total Assets Less Current Liabilities138 39771 83479 61653 28983 582131 461110 79573 420100 842111 00981 120165 375
Creditors Due After One Year22 1427 46213 8895 55625 83345 622      
Creditors Due Within One Year66 25672 92162 51337 84761 19260 797      
Number Shares Allotted 1010 1010      
Par Value Share 11 11      
Provisions For Liabilities Charges32 15022 73725 35417 15427 16737 888      
Share Capital Allotted Called Up Paid101010101010      
Tangible Fixed Assets Additions 4 59546 0009 20069 69398 345      
Tangible Fixed Assets Cost Or Valuation270 234231 148257 998210 533280 226316 939      
Tangible Fixed Assets Depreciation109 486117 465131 230124 714144 358127 497      
Tangible Fixed Assets Depreciation Charged In Period 22 96520 58716 08519 64427 434      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 9866 82222 601 44 295      
Tangible Fixed Assets Disposals 43 68119 15056 665 61 632      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements