Regional Repair Centre Ltd BIRMINGHAM


Regional Repair Centre started in year 2008 as Private Limited Company with registration number 06557952. The Regional Repair Centre company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Birmingham at 105 Bell Lane. Postal code: B33 0HX. Since Friday 20th December 2013 Regional Repair Centre Ltd is no longer carrying the name J & S Cameras.

Currently there are 2 directors in the the company, namely Jane F. and Steven F.. In addition one secretary - Jane F. - is with the firm. As of 17 May 2024, there were 2 ex directors - Jane F., Charlotte F. and others listed below. There were no ex secretaries.

Regional Repair Centre Ltd Address / Contact

Office Address 105 Bell Lane
Office Address2 Kitts Green
Town Birmingham
Post code B33 0HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06557952
Date of Incorporation Tue, 8th Apr 2008
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th October
Company age 16 years old
Account next due date Tue, 30th Jul 2024 (74 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jane F.

Position: Director

Appointed: 22 April 2008

Jane F.

Position: Secretary

Appointed: 22 April 2008

Steven F.

Position: Director

Appointed: 22 April 2008

Jane F.

Position: Director

Appointed: 22 April 2008

Resigned: 17 December 2013

Charlotte F.

Position: Director

Appointed: 22 April 2008

Resigned: 17 December 2013

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2008

Resigned: 08 April 2008

Highstone Directors Limited

Position: Corporate Director

Appointed: 08 April 2008

Resigned: 08 April 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Jane F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Steven F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J & S Cameras December 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth29 08246 35839 27440 110      
Balance Sheet
Cash Bank On Hand   1212121214 66112 575 
Current Assets32 425119 345141 147191 834139 617161 493196 013204 151234 590271 175
Debtors16 990102 33384 39998 74166 14964 13796 48597 819147 984164 662
Net Assets Liabilities    32 45134 50739 95354 54556 49860 355
Other Debtors   20 550  4 0004 49518 91652 098
Property Plant Equipment   32 66327 43943 69156 97368 59960 53551 437
Total Inventories   93 08173 45697 34499 51691 67174 031106 513
Cash Bank In Hand6 264 1212      
Stocks Inventory9 17117 01256 73693 081      
Tangible Fixed Assets27 32344 44338 93732 663      
Reserves/Capital
Called Up Share Capital6566      
Profit Loss Account Reserve29 07646 35339 26840 104      
Shareholder Funds29 08246 35839 27440 110      
Other
Accumulated Depreciation Impairment Property Plant Equipment   22 57227 79627 69417 27425 85336 49045 588
Average Number Employees During Period     3030283324
Bank Borrowings Overdrafts   45 36642 22947 62962 36046 06836 46126 612
Corporation Tax Payable   20 91436 98619 40518 08940 60568 01669 971
Creditors   184 388134 6054 000213 03376 08058 12838 279
Future Minimum Lease Payments Under Non-cancellable Operating Leases     76 16351 71830 858136 27538 546
Increase From Depreciation Charge For Year Property Plant Equipment    5 2243 8956 5988 57910 6379 098
Net Current Assets Liabilities1 7591 9159 3377 4475 012-5 184-17 02062 02654 09147 197
Number Shares Issued Fully Paid    44    
Other Creditors   4 0224 2784 00057 31130 01221 66711 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 99717 018   
Other Disposals Property Plant Equipment     5 85027 323 17 747 
Other Taxation Social Security Payable   65 01013 51115 86024 54119 36620 31526 469
Par Value Share 11111    
Property Plant Equipment Gross Cost   55 23555 23571 38574 24794 45297 025 
Total Additions Including From Business Combinations Property Plant Equipment     22 00030 18520 20520 320 
Total Assets Less Current Liabilities29 08246 35848 27440 11032 45138 50739 953130 625114 62698 634
Trade Creditors Trade Payables   49 07637 60155 10650 73231 96739 03956 020
Trade Debtors Trade Receivables   78 19266 14964 13792 48593 324129 068112 564
Creditors Due After One Year  9 000       
Creditors Due Within One Year30 666117 430131 810184 387      
Number Shares Allotted 344      
Share Capital Allotted Called Up Paid2344      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search