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

Rgw Vehicle Contracts Limited SHEFFIELD


Founded in 2016, Rgw Vehicle Contracts, classified under reg no. 10220638 is an active company. Currently registered at 3 Wyvern House Old Forge Business Park S2 4HG, Sheffield the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Graham W., appointed on 8 June 2016. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Richard G.. There were no ex secretaries.

Rgw Vehicle Contracts Limited Address / Contact

Office Address 3 Wyvern House Old Forge Business Park
Office Address2 Guernsey Road
Town Sheffield
Post code S2 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10220638
Date of Incorporation Wed, 8th Jun 2016
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Graham W.

Position: Director

Appointed: 08 June 2016

Richard G.

Position: Director

Appointed: 08 June 2016

Resigned: 27 May 2022

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Graham W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Stacey W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham W.

Notified on 27 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stacey W.

Notified on 27 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 31 July 2016
Ceased on 27 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   4 275113 80831 153
Current Assets64 86330 89483 41354 552146 577141 682
Debtors   15 27732 76935 529
Net Assets Liabilities36 76847 54197 50192 386138 142127 047
Other Debtors   5311 073 
Property Plant Equipment   269 241482 313393 197
Total Inventories   35 000 75 000
Other
Accrued Liabilities   1 26057 4031 365
Accrued Liabilities Not Expressed Within Creditors Subtotal-360-360-1 640-1 260  
Accumulated Depreciation Impairment Property Plant Equipment   66 589119 485242 472
Additions Other Than Through Business Combinations Property Plant Equipment    287 507369 569
Average Number Employees During Period 99131313
Bank Borrowings    50 00041 233
Creditors32 90044 501115 773113 068277 850269 009
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 334-15 460
Disposals Property Plant Equipment    -21 539-335 698
Finance Lease Liabilities Present Value Total   70 50774 81250 723
Fixed Assets5 16561 508179 306269 241  
Increase From Depreciation Charge For Year Property Plant Equipment    61 230138 447
Net Current Assets Liabilities31 963-13 60735 608-62 527-66 3212 859
Number Shares Issued Fully Paid   100100100
Other Creditors   25 8436 06458 205
Other Remaining Borrowings    -2 095 
Par Value Share    11
Prepayments   10 000  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  610 000  
Property Plant Equipment Gross Cost   335 830601 798635 669
Taxation Social Security Payable   20 72976 71428 530
Total Assets Less Current Liabilities37 12847 901214 914205 454415 992396 056
Total Borrowings   113 068277 850269 009
Trade Debtors Trade Receivables   5 22421 69635 529
Work In Progress   35 000 75 000
Company Contributions To Money Purchase Plans Directors   469266259
Director Remuneration   27 91721 34918 390

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on 2023-12-10. Company's previous address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT.
filed on: 10th, December 2023
Free Download (2 pages)

Company search