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

Rmp Prestige Limited POOLE


Founded in 2012, Rmp Prestige, classified under reg no. 08224591 is an active company. Currently registered at Towngate House BH15 2PW, Poole the company has been in the business for twelve years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Martin W. and David R.. In addition one secretary - Martin W. - is with the firm. As of 25 April 2024, there were 2 ex directors - Wendy B., Susan S. and others listed below. There were no ex secretaries.

Rmp Prestige Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08224591
Date of Incorporation Fri, 21st Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Martin W.

Position: Director

Appointed: 03 October 2016

Martin W.

Position: Secretary

Appointed: 11 October 2012

David R.

Position: Director

Appointed: 11 October 2012

Wendy B.

Position: Director

Appointed: 21 September 2012

Resigned: 16 November 2023

Susan S.

Position: Director

Appointed: 21 September 2012

Resigned: 19 May 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is David R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Martin W. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

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

Martin W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth31 99539 15514 693      
Balance Sheet
Cash Bank On Hand  104 25870 66686 48226 82737 04692 02850 956
Current Assets124 177128 729105 99385 432109 930140 770151 785  
Debtors35 56524 0651 73614 76623 448113 943114 739122 46390 227
Net Assets Liabilities  14 69216 39643 19090 34246 38893 32759 122
Other Debtors  1 73411 62310 30782 35081 44591 54790 227
Property Plant Equipment  3 2312 3171 5827 4775 6074 2053 154
Cash Bank In Hand88 612104 664104 257      
Net Assets Liabilities Including Pension Asset Liability31 99539 15514 693      
Tangible Fixed Assets4 1523 7523 231      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve31 99339 15314 691      
Shareholder Funds31 99539 15514 693      
Other
Accrued Liabilities     2 0002 000  
Accumulated Amortisation Impairment Intangible Assets        200
Accumulated Depreciation Impairment Property Plant Equipment  3 7864 7005 4354 4796 3497 7518 802
Additions Other Than Through Business Combinations Property Plant Equipment     9 459   
Amortisation Rate Used For Intangible Assets        25
Average Number Employees During Period  2223333
Bank Borrowings      50 000  
Bank Borrowings Overdrafts      50 00046 45126 634
Corporation Tax Payable      8 01318 6513 701
Creditors  94 53171 35368 32257 90550 00046 45126 634
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 448   
Disposals Property Plant Equipment     -4 520   
Increase From Amortisation Charge For Year Intangible Assets        200
Increase From Depreciation Charge For Year Property Plant Equipment   9147352 4921 8701 4021 051
Intangible Assets        760
Intangible Assets Gross Cost        960
Net Current Assets Liabilities27 84335 40311 46214 07941 60882 86590 781  
Other Creditors  70 20562 06650 66030 55638 46940 51445 384
Other Payables Accrued Expenses  3 7503 0003 0002 000   
Other Taxation Payable      4 3511 089 
Prepayments     37628  
Property Plant Equipment Gross Cost  7 0177 0177 01711 95611 95611 95611 956
Taxation Social Security Payable  6 4452 5971 4894 58712 364  
Total Additions Including From Business Combinations Intangible Assets        960
Total Assets Less Current Liabilities31 99539 155   90 34296 388  
Total Borrowings      50 000  
Trade Creditors Trade Payables    1436 2948 17118 664249
Trade Debtors Trade Receivables   3 14313 14131 21733 26630 916 
Creditors Due Within One Year96 33493 32694 531      
Fixed Assets4 1523 7523 231      
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 852       
Tangible Fixed Assets Cost Or Valuation5 5376 389       
Tangible Fixed Assets Depreciation1 3852 637       
Tangible Fixed Assets Depreciation Charged In Period 1 252       
Value Shares Allotted 22      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-11-16
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements