Rigby Wireworks & Co (1982) Limited


Rigby Wireworks & (1982) started in year 1982 as Private Limited Company with registration number 01617604. The Rigby Wireworks & (1982) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in at No 4 Downgate Drive. Postal code: S4 8BU.

At the moment there are 2 directors in the the company, namely Christopher L. and Nigel L.. In addition one secretary - Christopher L. - is with the firm. As of 20 April 2024, there were 3 ex directors - Judith L., Royston L. and others listed below. There were no ex secretaries.

Rigby Wireworks & Co (1982) Limited Address / Contact

Office Address No 4 Downgate Drive
Office Address2 Sheffield
Town
Post code S4 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617604
Date of Incorporation Fri, 26th Feb 1982
Industry Manufacture of wire products, chain and springs
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christopher L.

Position: Director

Appointed: 14 December 2009

Nigel L.

Position: Director

Appointed: 14 December 2009

Christopher L.

Position: Secretary

Appointed: 15 March 2004

Royston L.

Position: Secretary

Resigned: 15 March 2004

Judith L.

Position: Director

Appointed: 01 April 1995

Resigned: 31 January 2004

Royston L.

Position: Director

Appointed: 30 April 1992

Resigned: 06 January 2010

Vera L.

Position: Director

Appointed: 30 April 1992

Resigned: 01 April 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Christopher L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nigel L. This PSC owns 25-50% shares.

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nigel L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 292 0382 674 0673 209 338
Current Assets3 681 9234 118 8984 480 944
Debtors435 344349 713324 970
Net Assets Liabilities2 840 6122 997 9703 134 449
Other Debtors48 38470 75847 338
Property Plant Equipment11 0116 7055 028
Total Inventories169 760298 745218 694
Other
Accumulated Depreciation Impairment Property Plant Equipment63 87448 36250 039
Average Number Employees During Period91010
Corporation Tax Payable46 93446 32149 971
Creditors776 4561 049 6581 266 234
Current Asset Investments784 781796 373727 942
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 834 
Disposals Property Plant Equipment 19 818 
Increase From Depreciation Charge For Year Property Plant Equipment 2 3221 677
Net Current Assets Liabilities2 905 4673 069 2403 214 710
Other Creditors581 616800 6831 034 638
Other Taxation Social Security Payable4 60222 54437 765
Property Plant Equipment Gross Cost74 88555 06755 067
Taxation Including Deferred Taxation Balance Sheet Subtotal75 86677 97585 289
Total Assets Less Current Liabilities2 916 4783 075 9453 219 738
Trade Creditors Trade Payables143 304180 110143 860
Trade Debtors Trade Receivables386 960278 955277 632

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements