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

R.m.s. Construction And Developments Limited NOTTINGHAM


Founded in 2004, R.m.s. Construction And Developments, classified under reg no. 05063905 is an active company. Currently registered at 89 Zulu Road NG7 7DR, Nottingham the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jane D., Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 4 March 2004 and Jane D. has been with the company for the least time - from 9 February 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marcus B. who worked with the the firm until 25 September 2019.

R.m.s. Construction And Developments Limited Address / Contact

Office Address 89 Zulu Road
Office Address2 New Basford
Town Nottingham
Post code NG7 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05063905
Date of Incorporation Thu, 4th Mar 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jane D.

Position: Director

Appointed: 09 February 2017

Robert D.

Position: Director

Appointed: 04 March 2004

Selina B.

Position: Director

Appointed: 09 February 2017

Resigned: 25 September 2019

Marcus B.

Position: Secretary

Appointed: 04 March 2004

Resigned: 25 September 2019

Marcus B.

Position: Director

Appointed: 04 March 2004

Resigned: 25 September 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2004

Resigned: 04 March 2004

Stanley Y.

Position: Director

Appointed: 04 March 2004

Resigned: 16 May 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 March 2004

Resigned: 04 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Robert D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marcus B. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert D.

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

Marcus B.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth195 869292 795       
Balance Sheet
Cash Bank On Hand 181 387443 919140 552352 168117 623261 500428 81760 744
Current Assets505 313867 5431 316 2021 035 115980 4971 310 027992 0932 212 6851 566 866
Debtors387 906681 159860 477889 271626 2891 192 404730 5931 783 8681 506 122
Net Assets Liabilities195 872292 796377 964507 092477 442329 773298 656331 021375 892
Other Debtors 175 941109 229162 21348 657260 618349 398633 188837 132
Property Plant Equipment 286 745333 500309 635296 203292 681279 786340 635355 753
Total Inventories 4 99711 8065 2922 040    
Cash Bank In Hand114 632181 387       
Net Assets Liabilities Including Pension Asset Liability195 869292 795       
Stocks Inventory2 7754 997       
Tangible Fixed Assets150 996286 745       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve195 867292 793       
Shareholder Funds195 869292 795       
Other
Accumulated Depreciation Impairment Property Plant Equipment 156 328207 954232 753217 684254 297266 886289 241303 304
Additions Other Than Through Business Combinations Property Plant Equipment  132 63042 95281 25744 29727 817135 01477 914
Average Number Employees During Period 3642383634303940
Bank Borrowings Overdrafts 4 372150 0534 3724 3724 37223 64924 58326 713
Corporation Tax Payable 39 41551 83877 40634 58950 38142 1058 56523 097
Creditors358 461708 2351 119 247730 818677 6391 154 694758 7651 975 1351 328 910
Depreciation Rate Used For Property Plant Equipment  25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 70232 69769 0028 54725 01732 32433 314
Disposals Property Plant Equipment  34 24942 018109 75811 20628 12351 81048 733
Fixed Assets150 996286 745       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 70624 34416 2308 5106 6198 1725 297
Increase From Depreciation Charge For Year Property Plant Equipment  65 32857 49653 93345 16037 60654 67947 377
Net Current Assets Liabilities146 849159 307196 955304 297302 858155 333233 328237 550237 956
Other Creditors 202 546351 496141 47268 361248 180241 318858 185285 010
Other Taxation Social Security Payable 82 122125 70585 676102 135113 277228 382168 864279 785
Property Plant Equipment Gross Cost 443 073541 454542 388513 887546 978546 672629 876659 057
Provisions For Liabilities Balance Sheet Subtotal27 33430 207  29 07728 95127 03439 11842 503
Taxation Including Deferred Taxation Balance Sheet Subtotal 30 20737 40329 17629 077    
Total Assets Less Current Liabilities297 845446 052530 455613 932599 061448 014513 114578 185593 709
Trade Creditors Trade Payables 383 646440 155421 892468 182738 484223 311914 938714 305
Trade Debtors Trade Receivables 505 218751 248727 058577 632931 786381 1951 150 680668 990
Advances Credits Directors500500500  192 077184 437177 226182 711
Advances Credits Made In Period Directors 65 000144 500165 072165 072125 03398 50498 504 
Advances Credits Repaid In Period Directors 65 000144 500164 572165 072317 11090 86491 293 
Creditors Due After One Year74 642123 050       
Creditors Due Within One Year358 464708 236       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges27 33430 207       
Secured Debts 80 678       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 234 991       
Tangible Fixed Assets Cost Or Valuation291 421443 073       
Tangible Fixed Assets Depreciation140 425156 328       
Tangible Fixed Assets Depreciation Charged In Period 53 115       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 212       
Tangible Fixed Assets Disposals 83 339       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (11 pages)

Company search

Advertisements