Rick Henry Services Limited SPALDING


Rick Henry Services started in year 2006 as Private Limited Company with registration number 05890454. The Rick Henry Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Spalding at The Chase Farm Vicarage Lane. Postal code: PE12 9AF.

The firm has 2 directors, namely Tracey W., Frederick W.. Of them, Frederick W. has been with the company the longest, being appointed on 7 July 2022 and Tracey W. has been with the company for the least time - from 27 July 2023. At the moment there is 1 former director listed by the firm - Richard W., who left the firm on 7 July 2022. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the PE12 9AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1068078 . It is located at Chase Farm, 4 Vicarage Lane, Spalding with a total of 2 cars.

Rick Henry Services Limited Address / Contact

Office Address The Chase Farm Vicarage Lane
Office Address2 Long Sutton
Town Spalding
Post code PE12 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05890454
Date of Incorporation Fri, 28th Jul 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Tracey W.

Position: Director

Appointed: 27 July 2023

Frederick W.

Position: Director

Appointed: 07 July 2022

Tracey W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 27 July 2023

Patricia P.

Position: Secretary

Appointed: 29 July 2006

Resigned: 31 December 2007

Tracey W.

Position: Secretary

Appointed: 28 July 2006

Resigned: 29 July 2006

Richard W.

Position: Director

Appointed: 28 July 2006

Resigned: 07 July 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Richard W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Tracey W. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tracey W.

Notified on 1 July 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10 22214 65811 23914 918         
Balance Sheet
Cash Bank In Hand1 1452 3156217 668         
Current Assets15 35222 70319 87924 32045 36454 229123 282132 708110 785191 715218 054187 996241 493
Debtors12 82019 38817 52016 432         
Net Assets Liabilities         196 602246 617303 754358 272
Stocks Inventory1 3871 0001 738220         
Tangible Fixed Assets30 96434 38230 78040 778         
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve10 12214 55811 13914 818         
Shareholder Funds10 22214 65811 23914 918         
Other
Average Number Employees During Period        53454
Capital Reserves   14 91819 5515 123       
Creditors     120 477164 948156 510164 382177 81341 40630 83320 833
Creditors Due Within One Year36 09442 42739 42050 18086 001120 477       
Fixed Assets   40 77860 18871 37174 203102 921159 158182 700203 197223 760204 422
Net Current Assets Liabilities-20 742-19 724-19 541-25 860-40 637-66 248-41 666-23 802-53 59713 90284 826110 827174 683
Number Shares Allotted 100100100         
Par Value Share 111         
Share Capital Allotted Called Up Paid100100100100         
Tangible Fixed Assets Additions 11 9802 84918 095         
Tangible Fixed Assets Cost Or Valuation70 37377 35380 20298 297         
Tangible Fixed Assets Depreciation39 40942 97149 42257 519         
Tangible Fixed Assets Depreciation Charged In Period 6 9806 4518 097         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 418           
Tangible Fixed Assets Disposals 5 000           
Total Assets Less Current Liabilities10 22214 65811 23914 91819 5515 12332 53779 119105 561196 602288 023334 587379 105

Transport Operator Data

Chase Farm
Address 4 Vicarage Lane , Long Sutton
City Spalding
Post code PE12 9AF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's appointment terminated on 27th July 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements