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

Rls Search Ltd YORK


Rls Search started in year 2014 as Private Limited Company with registration number 09355891. The Rls Search company has been functioning successfully for ten years now and its status is active. The firm's office is based in York at York Eco Business Centre (office 12). Postal code: YO30 4AG.

The firm has 3 directors, namely Claire B., Craig W. and Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 15 December 2014 and Claire B. has been with the company for the least time - from 23 August 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Rls Search Ltd Address / Contact

Office Address York Eco Business Centre (office 12)
Office Address2 Amy Johnson Way
Town York
Post code YO30 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355891
Date of Incorporation Mon, 15th Dec 2014
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Claire B.

Position: Director

Appointed: 23 August 2023

Craig W.

Position: Director

Appointed: 27 May 2021

Turner Little Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2021

Daniel B.

Position: Director

Appointed: 15 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Daniel B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Craig W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rls Group Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel B.

Notified on 17 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Craig W.

Notified on 17 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Rls Group Holdings Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered England
Registration number 09700192
Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 554127 271216 854122 010141 91481 81477 94598 630
Current Assets107 568180 125231 250322 722512 591538 563530 124552 640
Debtors28 01452 854 185 706365 009456 749452 179454 010
Net Assets Liabilities80 535156 926215 293325 685474 522546 284549 305444 356
Other Debtors6 21417 298   456 749452 179454 010
Property Plant Equipment16 91729 16245 41468 33071 62966 94962 76298 678
Total Inventories  13 50010 000    
Other
Accrued Liabilities     2 5007 1247 124
Accumulated Depreciation Impairment Property Plant Equipment2 9868 10716 12128 17940 82052 63463 71187 785
Additions Other Than Through Business Combinations Property Plant Equipment 17 53324 26634 97415 9407 1346 89059 990
Average Number Employees During Period 22222 9
Bank Borrowings       90 075
Corporation Tax Payable28 64138 510      
Creditors43 19650 09058 29056 93399 81857 75844 88847 075
Current Asset Investments  8965 0065 6687 202  
Depreciation Expense Property Plant Equipment2 9865 146      
Depreciation Rate Used For Property Plant Equipment 1515151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25      
Disposals Property Plant Equipment 167      
Equity Securities Held     7 2029 98010 859
Finance Lease Liabilities Present Value Total       30 997
Fixed Assets    71 62967 93873 731110 526
Increase From Depreciation Charge For Year Property Plant Equipment 5 1468 01412 05812 64111 81411 07624 074
Investment Property     989989989
Investment Property Fair Value Model     989989 
Investments     7 2029 98010 859
Investments Fixed Assets     989  
Loans From Directors     87-29 250 
Net Current Assets Liabilities64 372130 035172 960265 789412 773488 007485 236505 565
Other Creditors5 4152 208   7 41441 09541 001
Other Provisions Balance Sheet Subtotal     9 6629 6629 662
Other Taxation Social Security Payable9 1409 372      
Property Plant Equipment Gross Cost19 90337 26961 53596 509112 449119 583126 473186 463
Provisions For Liabilities Balance Sheet Subtotal  3 0818 4349 8809 662  
Taxation Including Deferred Taxation Balance Sheet Subtotal7542 2713 081     
Taxation Social Security Payable     39 63012 22024 239
Total Assets Less Current Liabilities81 289159 197218 374334 119484 402555 946558 967616 091
Trade Creditors Trade Payables     534  
Trade Debtors Trade Receivables21 80035 556      
Value-added Tax Payable     7 59113 69915 712

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 23rd August 2023
filed on: 20th, October 2023
Free Download (2 pages)

Company search