Rescura Ltd POTTERS BAR


Rescura started in year 2002 as Private Limited Company with registration number 04619136. The Rescura company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Potters Bar at Harvest House. Postal code: EN6 3JF. Since Wednesday 7th September 2011 Rescura Ltd is no longer carrying the name Yellowspring Services.

Currently there are 2 directors in the the company, namely Susanne R. and Paul R.. In addition one secretary - Paul R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rescura Ltd Address / Contact

Office Address Harvest House
Office Address2 Cranborne Industrial Estate, Cranborne Road
Town Potters Bar
Post code EN6 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619136
Date of Incorporation Tue, 17th Dec 2002
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Susanne R.

Position: Director

Appointed: 08 January 2021

Paul R.

Position: Secretary

Appointed: 06 November 2012

Paul R.

Position: Director

Appointed: 17 January 2003

Joanna S.

Position: Secretary

Appointed: 22 October 2010

Resigned: 06 November 2012

Jason S.

Position: Director

Appointed: 23 July 2009

Resigned: 06 July 2015

Paul R.

Position: Secretary

Appointed: 17 January 2003

Resigned: 22 October 2010

Michael B.

Position: Director

Appointed: 17 January 2003

Resigned: 06 July 2015

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2002

Resigned: 17 January 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 December 2002

Resigned: 17 January 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Paul R. The abovementioned PSC and has 75,01-100% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Yellowspring Services September 7, 2011
Tryfin January 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth48 53538 79457 52393 056     
Balance Sheet
Current Assets186 437164 722157 312196 731202 047208 428192 687162 320143 530
Net Assets Liabilities   85 32094 56685 90596 70065 99654 838
Cash Bank In Hand82 63083 85681 546      
Debtors90 00375 53271 117      
Net Assets Liabilities Including Pension Asset Liability48 53538 79457 52393 056     
Stocks Inventory13 8045 3344 649      
Tangible Fixed Assets11 82217 53114 473      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve48 53338 79257 521      
Shareholder Funds48 53538 79457 52393 056     
Other
Accrued Liabilities Deferred Income    84 27278 14276 31073 94870 380
Average Number Employees During Period    1010999
Creditors   40 76430 00764 06739 00441 34539 675
Fixed Assets11 82217 53114 4738 1532542 19032 39822 60650 873
Net Current Assets Liabilities36 713167 307130 429170 477178 813151 134160 456127 748110 628
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 5852 5506 7736 7736 7736 7736 7736 773
Total Assets Less Current Liabilities48 535184 838174 335178 630178 838193 324192 854150 354161 501
Accrued Liabilities Not Expressed Within Creditors Subtotal   85 57384 272    
Accruals Deferred Income 94 57587 37985 574     
Creditors Due After One Year 51 46929 433      
Creditors Due Within One Year149 724146 04429 43333 027     
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 15 5948 098      
Tangible Fixed Assets Cost Or Valuation56 19257 49256 742      
Tangible Fixed Assets Depreciation44 37039 96142 269      
Tangible Fixed Assets Depreciation Charged In Period 9 88510 270      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 2947 962      
Tangible Fixed Assets Disposals 14 2948 848      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements