Rhino Asphalt Solutions Limited EAST SUSSEX


Rhino Asphalt Solutions started in year 2000 as Private Limited Company with registration number 04006938. The Rhino Asphalt Solutions company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Sussex at One, Bell Lane. Postal code: BN7 1JU.

Currently there are 2 directors in the the firm, namely Daniel B. and Stephen L.. In addition one secretary - Stephen L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 8 November 2001.

This company operates within the BN7 2PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2006137 . It is located at Yard Area, Rear Of Building 9, Crewe with a total of 6 cars.

Rhino Asphalt Solutions Limited Address / Contact

Office Address One, Bell Lane
Office Address2 Lewes
Town East Sussex
Post code BN7 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006938
Date of Incorporation Fri, 2nd Jun 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 07 March 2005

Stephen L.

Position: Director

Appointed: 07 March 2005

Stephen L.

Position: Secretary

Appointed: 07 March 2005

Neil C.

Position: Director

Appointed: 29 November 2005

Resigned: 01 December 2005

Andrew E.

Position: Director

Appointed: 28 November 2005

Resigned: 01 December 2005

Malcolm C.

Position: Director

Appointed: 07 March 2005

Resigned: 04 October 2016

Nicholas M.

Position: Director

Appointed: 07 March 2005

Resigned: 01 October 2016

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 10 March 2005

Neil C.

Position: Director

Appointed: 08 November 2001

Resigned: 10 March 2005

John W.

Position: Director

Appointed: 08 November 2001

Resigned: 03 July 2002

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 08 November 2001

Resigned: 18 May 2004

Andrew E.

Position: Director

Appointed: 08 November 2001

Resigned: 10 March 2005

Paul H.

Position: Director

Appointed: 03 November 2000

Resigned: 08 November 2001

Patricia C.

Position: Director

Appointed: 03 November 2000

Resigned: 08 November 2001

Ray W.

Position: Director

Appointed: 02 June 2000

Resigned: 04 November 2000

William T.

Position: Nominee Director

Appointed: 02 June 2000

Resigned: 02 June 2000

Stephen W.

Position: Secretary

Appointed: 02 June 2000

Resigned: 08 November 2001

Howard T.

Position: Nominee Secretary

Appointed: 02 June 2000

Resigned: 02 June 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Pavilion Contracting Ltd from Lewes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pavilion Contracting Ltd

One Bell Lane, Lewes, BN7 1JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05266072
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth277 028394 136       
Balance Sheet
Cash Bank On Hand  299 927224 774734 229267 96794 685648 088471 812
Current Assets884 5431 486 7781 309 9741 750 0491 665 2271 346 6511 772 2831 926 6731 766 356
Debtors612 1231 193 682871 5211 367 375823 046959 6631 564 7531 156 7301 089 958
Net Assets Liabilities  142 438288 422295 489301 395333 184366 174387 103
Other Debtors  5 7509 75013 75814 9289 970167 606211 208
Property Plant Equipment  439 850426 282543 982450 553287 772445 295643 729
Total Inventories  138 526157 900107 952119 021112 845121 855 
Cash Bank In Hand197 167187 521       
Stocks Inventory75 253105 575       
Tangible Fixed Assets146 683215 287       
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve276 988394 096       
Shareholder Funds277 028394 136       
Other
Accrued Liabilities Deferred Income  67 11970 759158 292180 482226 663323 473264 706
Accumulated Depreciation Impairment Property Plant Equipment  1 252 1991 416 3001 570 2661 764 2211 955 7081 314 2391 347 290
Additions Other Than Through Business Combinations Property Plant Equipment   177 783340 819128 04152 206308 745382 170
Amounts Owed By Group Undertakings      322 975  
Amounts Owed To Group Undertakings  336 035494 945534 257324 820 807 234775 259
Average Number Employees During Period    3033333334
Bank Borrowings Overdrafts    15 5904 933504 839  
Corporation Tax Payable  49 412130 69291 90468 322143 459131 47563 553
Creditors  211 844131 633258 181118 81428 882125 505216 947
Dividends Paid  200 000400 000400 000200 000450 000750 000550 000
Finance Lease Liabilities Present Value Total  96 56680 211161 239132 18684 99965 87089 344
Future Minimum Lease Payments Under Non-cancellable Operating Leases    466 855380 852313 844477 900400 700
Increase From Depreciation Charge For Year Property Plant Equipment   191 351214 414214 147214 987148 548150 336
Net Current Assets Liabilities279 960489 083199 771235 123222 356    
Number Shares Issued Fully Paid   4040    
Other Creditors  211 844131 633242 591113 88128 882125 505216 947
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 25060 44820 19223 500790 017117 285
Other Disposals Property Plant Equipment   27 25069 15327 51523 500792 691150 685
Other Remaining Borrowings  200 000200 000     
Other Taxation Social Security Payable  114 061105 022258 724206 722245 84947 87943 987
Par Value Share 1 11    
Prepayments Accrued Income  58 42153 07171 90661 43598 54968 30450 047
Profit Loss  231 653545 984407 067205 906481 789782 990 
Property Plant Equipment Gross Cost  1 692 0491 842 5822 114 2482 214 7742 243 4801 759 5341 991 019
Provisions       243 108352 088
Provisions For Liabilities Balance Sheet Subtotal  285 339241 350212 668232 737223 987243 108352 088
Taxation Including Deferred Taxation Balance Sheet Subtotal  46 51949 76053 83946 20826 59171 502134 178
Total Assets Less Current Liabilities426 643704 370639 621661 405766 338    
Trade Creditors Trade Payables  227 063419 236203 829197 998243 997238 471192 490
Trade Debtors Trade Receivables  807 3501 304 554737 382883 3001 133 259920 820828 703
Creditors Due After One Year12 55187 274       
Creditors Due Within One Year604 583997 695       
Number Shares Allotted 40       
Provisions For Liabilities Charges137 064222 960       
Share Capital Allotted Called Up Paid4040       

Transport Operator Data

Yard Area
Address Rear Of Building 9 , Radway Green Business Centre , Radway Green Road
City Crewe
Post code CW2 5PR
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements