You are here: bizstats.co.uk > a-z index > R list > RL list

Rlc M&E Services Limited TAMWORTH


Rlc M&E Services started in year 2015 as Private Limited Company with registration number 09448110. The Rlc M&E Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tamworth at 35 Sandy Way. Postal code: B77 4DS.

The company has 3 directors, namely Gary H., Stephen P. and Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 1 May 2016 and Gary H. has been with the company for the least time - from 1 August 2018. As of 29 April 2024, there was 1 ex director - Simon C.. There were no ex secretaries.

Rlc M&E Services Limited Address / Contact

Office Address 35 Sandy Way
Office Address2 Amington Industrial Estate
Town Tamworth
Post code B77 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448110
Date of Incorporation Thu, 19th Feb 2015
Industry Electrical installation
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Gary H.

Position: Director

Appointed: 01 August 2018

Stephen P.

Position: Director

Appointed: 01 November 2016

Stephen L.

Position: Director

Appointed: 01 May 2016

Simon C.

Position: Director

Appointed: 19 February 2015

Resigned: 01 August 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Simon C. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stephen L. This PSC has significiant influence or control over the company,. The third one is Stephen P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stephen L.

Notified on 1 May 2016
Nature of control: significiant influence or control

Stephen P.

Notified on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-27
Net Worth-31 319       
Balance Sheet
Cash Bank On Hand8535 8072 47813 7373 1467 5531 94127 082
Current Assets292 374214 324472 951628 663857 575787 8481 019 475958 946
Debtors141 80154 07746 033258 965173 998339 660456 899341 484
Net Assets Liabilities    -396 162-391 653208 420212 203
Property Plant Equipment 5 90765 62277 03647 27718 156301301
Total Inventories149 720154 440424 440355 961680 431440 635560 635590 380
Cash Bank In Hand853       
Other Debtors8 4564 0844 9054 0991 6405 570  
Stocks Inventory149 720       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-31 320       
Shareholder Funds-31 319       
Other
Accumulated Depreciation Impairment Property Plant Equipment 33816 04041 90671 665101 234119 389 
Average Number Employees During Period 571013141414
Balances Amounts Owed To Related Parties     750 2771 103 973 
Creditors323 693211 112520 848666 1101 301 01446 250765 217708 843
Disposals Property Plant Equipment       300
Fixed Assets     18 156301301
Increase From Depreciation Charge For Year Property Plant Equipment 33815 70225 86629 75929 56918 155 
Net Current Assets Liabilities-31 3193 212-47 897-37 447-443 439-363 559-345 742250 103
Property Plant Equipment Gross Cost 6 24581 662118 942118 942119 390301301
Total Additions Including From Business Combinations Property Plant Equipment 6 24575 41737 280 448300300
Total Assets Less Current Liabilities-31 3199 11917 72539 589-396 162-345 403-345 441250 404
Bank Borrowings Overdrafts702   1 45746 250  
Creditors Due Within One Year323 693       
Number Shares Allotted1       
Number Shares Issued Fully Paid  100 000100 000100 000100 000  
Other Creditors39466 937422 982515 974714 471760 083  
Other Taxation Social Security Payable11 15224 77317 03038 71261 33054 797  
Par Value Share1 1111  
Share Capital Allotted Called Up Paid1       
Trade Creditors Trade Payables311 445119 40280 836111 424523 756332 777  
Trade Debtors Trade Receivables133 34549 99341 128254 866172 358334 090  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from Tuesday 28th February 2023 to Monday 27th February 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements