Rio Stainless Engineering Limited WILLENHALL


Founded in 1985, Rio Stainless Engineering, classified under reg no. 01884390 is an active company. Currently registered at Unit 1, Neptune Industrial WV13 2PZ, Willenhall the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Lisa S., Lee F. and Nigel W. and others. In addition one secretary - Lisa S. - is with the company. As of 15 May 2024, there were 3 ex directors - Keith L., Douglas C. and others listed below. There were no ex secretaries.

Rio Stainless Engineering Limited Address / Contact

Office Address Unit 1, Neptune Industrial
Office Address2 Estate, Owen Road
Town Willenhall
Post code WV13 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01884390
Date of Incorporation Fri, 8th Feb 1985
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Lisa S.

Position: Director

Appointed: 10 October 2005

Lee F.

Position: Director

Appointed: 10 October 2005

Lisa S.

Position: Secretary

Appointed: 21 June 1996

Nigel W.

Position: Director

Appointed: 23 February 1992

Peter H.

Position: Director

Appointed: 23 February 1992

Keith L.

Position: Director

Resigned: 10 March 2017

Douglas C.

Position: Director

Appointed: 23 February 1992

Resigned: 21 June 1996

Marie T.

Position: Director

Appointed: 23 February 1992

Resigned: 05 April 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Peter H. The abovementioned PSC has 50,01-75% voting rights.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 094 6571 595 7711 818 7982 169 7712 179 753       
Balance Sheet
Cash Bank On Hand    2 075 9571 979 7441 532 9731 632 1751 897 5062 162 4131 931 4201 997 554
Current Assets1 934 8672 292 1972 581 4532 834 1262 635 2262 422 6122 133 6412 325 8012 494 5602 625 5272 548 7872 613 720
Debtors1 034 109782 940684 349476 718384 699277 631449 217537 793437 204335 947483 778438 472
Net Assets Liabilities    2 188 3022 235 0872 052 0192 161 5702 240 2422 247 9312 349 3452 475 225
Other Debtors      52 11564 16863 42656 77153 36852 717
Property Plant Equipment    410 324388 824364 256348 819338 823315 166501 320471 724
Total Inventories    174 570165 237151 451155 833159 850127 167133 589177 694
Cash Bank In Hand721 6461 300 8511 685 8312 169 4072 075 957       
Net Assets Liabilities Including Pension Asset Liability1 094 6571 595 7711 818 7982 169 7712 179 753       
Stocks Inventory179 112208 406211 273188 001174 570       
Tangible Fixed Assets512 199558 410474 039450 422410 324       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 094 5571 595 6711 818 6982 169 6712 179 653       
Shareholder Funds1 094 6571 595 7711 818 7982 169 7712 179 753       
Other
Accrued Liabilities Deferred Income      342 029353 248365 660513 107390 532344 792
Accumulated Depreciation Impairment Property Plant Equipment    1 382 1181 357 3581 388 0091 385 4711 385 3831 357 3671 379 1191 433 730
Additions Other Than Through Business Combinations Property Plant Equipment     57 2406 08319 92024 4382 327207 93625 015
Amounts Owed To Directors      13 0324 49764 51491 742154 49563 562
Average Number Employees During Period    1919191919171819
Corporation Tax Payable       18 35637 10013 039 37 022
Corporation Tax Recoverable      27 685   13 038 
Creditors    865 797576 349445 878513 050593 141692 762674 507581 555
Depreciation Rate Used For Property Plant Equipment     20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     103 499 36 31930 20840 50130 
Disposals Property Plant Equipment     103 500 37 89534 52254 00030 
Increase From Depreciation Charge For Year Property Plant Equipment     78 73930 65133 78130 12012 48521 78254 611
Net Current Assets Liabilities622 8291 077 7321 378 2371 721 7421 769 4291 846 2631 687 7631 812 7511 901 4191 932 7651 874 2802 032 165
Other Creditors          10 74310 440
Other Taxation Social Security Payable      40 94765 23389 10535 20963 06561 297
Property Plant Equipment Gross Cost    1 792 4421 746 1821 752 2651 734 2901 724 2061 672 5331 880 4391 905 454
Taxation Including Deferred Taxation Balance Sheet Subtotal    -8 549     26 25528 664
Total Assets Less Current Liabilities1 135 0281 636 1421 852 2762 172 1642 179 7532 235 0872 052 0192 161 5702 240 2422 247 9312 375 6002 503 889
Trade Creditors Trade Payables      49 87071 71636 76219 66555 67364 442
Trade Debtors Trade Receivables      358 053468 290370 957276 201417 372385 755
Creditors Due Within One Year1 312 0381 214 4651 203 2161 112 384865 797       
Fixed Assets512 199558 410474 039450 422410 324       
Number Shares Allotted 202020        
Par Value Share 111        
Provisions For Liabilities Charges40 37140 37133 4782 393        
Share Capital Allotted Called Up Paid20202020        
Tangible Fixed Assets Additions 132 6735 88860 59147 646       
Tangible Fixed Assets Cost Or Valuation1 691 9671 733 1171 684 2051 744 7961 792 442       
Tangible Fixed Assets Depreciation1 179 7681 174 7071 210 1661 294 3741 382 118       
Tangible Fixed Assets Depreciation Charged In Period 74 18886 26684 20887 744       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79 24950 807         
Tangible Fixed Assets Disposals 91 52354 800         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
Free Download (3 pages)

Company search

Advertisements