Rhino Systems Limited PORT TALBOT


Founded in 2015, Rhino Systems, classified under reg no. 09640709 is an active company. Currently registered at Maritime Road SA13 1RF, Port Talbot the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Thomas R., Stewart H. and Stuart L. and others. In addition one secretary - Janette M. - is with the firm. As of 16 June 2024, there were 12 ex directors - Jonathan W., Christopher N. and others listed below. There were no ex secretaries.

Rhino Systems Limited Address / Contact

Office Address Maritime Road
Office Address2 Llewellyns Quay
Town Port Talbot
Post code SA13 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09640709
Date of Incorporation Tue, 16th Jun 2015
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Thomas R.

Position: Director

Appointed: 11 May 2022

Stewart H.

Position: Director

Appointed: 01 January 2020

Janette M.

Position: Secretary

Appointed: 20 March 2019

Stuart L.

Position: Director

Appointed: 29 January 2019

Janette M.

Position: Director

Appointed: 13 August 2018

Jonathan W.

Position: Director

Appointed: 11 April 2022

Resigned: 26 June 2023

Christopher N.

Position: Director

Appointed: 13 August 2018

Resigned: 10 August 2023

Stephen H.

Position: Director

Appointed: 13 August 2018

Resigned: 11 May 2022

Surojit G.

Position: Director

Appointed: 13 August 2018

Resigned: 11 May 2022

Daniel K.

Position: Director

Appointed: 13 August 2018

Resigned: 12 October 2018

Alan M.

Position: Director

Appointed: 19 April 2018

Resigned: 29 January 2019

Stuart L.

Position: Director

Appointed: 01 May 2016

Resigned: 19 April 2018

David H.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2018

Stephen H.

Position: Director

Appointed: 01 December 2015

Resigned: 29 March 2017

Dan K.

Position: Director

Appointed: 05 November 2015

Resigned: 19 April 2018

Ian W.

Position: Director

Appointed: 01 July 2015

Resigned: 01 August 2018

Peter S.

Position: Director

Appointed: 16 June 2015

Resigned: 08 August 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Rhino Engineering Group Ltd from Bristol, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian W. This PSC . Moving on, there is Dewi H., who also meets the Companies House conditions to be categorised as a PSC. This PSC .

Rhino Engineering Group Ltd

10 Temple Back, Bristol, BS1 6FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09501929
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian W.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: right to appoint and remove directors

Dewi H.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand195 25657 461632 754182 040220 883
Current Assets1 565 3691 711 9511 816 4482 025 7692 427 789
Debtors1 130 8461 354 819918 8141 552 3031 890 037
Net Assets Liabilities721 636872 8981 028 8141 449 0511 723 165
Other Debtors122 709221 10047 025210 492405 576
Property Plant Equipment194 523160 251167 372221 525283 013
Total Inventories239 267299 671264 880291 426316 869
Other
Accrued Liabilities Deferred Income32 85719 98787 932422 762505 172
Accumulated Amortisation Impairment Intangible Assets45 52461 70080 661114 921172 245
Accumulated Depreciation Impairment Property Plant Equipment169 176201 365246 762295 054359 283
Additions Other Than Through Business Combinations Intangible Assets 51 630122 635206 360 
Additions Other Than Through Business Combinations Property Plant Equipment 24 91252 517102 445 
Amounts Owed By Group Undertakings   158 046282 822
Amounts Owed To Directors200 000200 000   
Amounts Owed To Group Undertakings92 27428 951   
Amounts Recoverable On Contracts553 202219 694153 038507 058159 767
Average Number Employees During Period3838394129
Bank Borrowings Overdrafts  252 58061 36463 203
Creditors1 132 4271 122 034252 580183 268156 064
Debentures In Issue95 29495 294   
Deferred Income  8 2035 391 
Deferred Tax Asset Debtors 74 33769 07269 07256 353
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 995  15 000
Disposals Property Plant Equipment 26 995  15 000
Dividends Paid On Shares 151 680   
Finance Lease Liabilities Present Value Total5 489  21 66735 581
Finance Lease Payments Owing Minimum Gross   63 195 
Fixed Assets310 749311 932422 726648 979988 419
Further Item Creditors Component Total Creditors 224 02397 948251 925 
Future Minimum Lease Payments Under Non-cancellable Operating Leases546 000462 000378 000294 000 
Increase From Amortisation Charge For Year Intangible Assets 16 17618 96134 26057 324
Increase From Depreciation Charge For Year Property Plant Equipment 59 18445 39748 29279 229
Intangible Assets116 226151 680255 354427 454705 406
Intangible Assets Gross Cost161 750213 380336 015542 375877 651
Net Current Assets Liabilities432 942560 966858 668983 340890 810
Other Creditors 312 136172 20527 3247 440
Other Remaining Borrowings 95 294252 58047 647 
Other Taxation Social Security Payable104 04378 656129 41739 75936 535
Pension Other Post-employment Benefit Costs Other Pension Costs90 629123 136   
Prepayments Accrued Income 50 87032 78970 04566 784
Profit Loss 151 262155 916420 237 
Property Plant Equipment Gross Cost363 699361 616414 134516 579642 296
Provisions For Liabilities Balance Sheet Subtotal-69 945-74 337   
Social Security Costs23 29631 169   
Staff Costs Employee Benefits Expense1 217 7091 319 251   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -100 043   
Total Assets Less Current Liabilities743 691872 8981 281 3941 632 3191 879 229
Total Borrowings139 339112 136 313 946242 498
Trade Creditors Trade Payables274 029391 938369 361342 849865 537
Trade Debtors Trade Receivables454 935839 689520 986537 590918 735
Wages Salaries1 103 7841 164 946   
Director Remuneration  411 825459 821 
Deferred Tax Assets   84 380111 712
Raw Materials   291 426316 869
Total Additions Including From Business Combinations Intangible Assets    335 276
Total Additions Including From Business Combinations Property Plant Equipment    140 717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 096407090009, created on November 30, 2023
filed on: 5th, December 2023
Free Download (47 pages)

Company search

Advertisements