Rms Grantham Limited LINCOLN


Rms Grantham started in year 2015 as Private Limited Company with registration number 09470692. The Rms Grantham company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lincoln at 15 Newland. Postal code: LN1 1XG.

The company has 2 directors, namely Dean H., Mark W.. Of them, Dean H., Mark W. have been with the company the longest, being appointed on 4 March 2015. As of 15 May 2024, there were 2 ex directors - Christopher W., Gary W. and others listed below. There were no ex secretaries.

Rms Grantham Limited Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470692
Date of Incorporation Wed, 4th Mar 2015
Industry Roofing activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Dean H.

Position: Director

Appointed: 04 March 2015

Mark W.

Position: Director

Appointed: 04 March 2015

Christopher W.

Position: Director

Appointed: 04 March 2015

Resigned: 04 March 2015

Gary W.

Position: Director

Appointed: 04 March 2015

Resigned: 29 June 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Rms Grantham Holdings Limited from Lincoln, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gary W. This PSC owns 25-50% shares. The third one is Mark W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Rms Grantham Holdings Limited

15 Newland Newland, Lincoln, LN1 1XG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 14898052
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary W.

Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand122 58993 255159 02045 20324 00397 082100 111247 108
Current Assets183 449291 708222 865153 637204 262228 783301 246504 696
Debtors60 260197 45363 795108 034178 309131 301200 735253 538
Net Assets Liabilities133 123218 504202 153126 451149 332181 351239 373413 766
Other Debtors5 8247 87910 49020 84212 13210 00511 95819 936
Property Plant Equipment12 79716 55313 63711 74113 85924 91236 27129 804
Total Inventories6001 000504001 9504004004 050
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7143 9997 63610 84113 91912 53418 07326 064
Average Number Employees During Period 7767887
Creditors60 56486 44631 75838 92768 78967 61191 253115 071
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 25374  5 1831 071 
Disposals Property Plant Equipment 11 2721 500  7 9502 746 
Increase From Depreciation Charge For Year Property Plant Equipment 3 5383 7113 2053 0783 7986 6107 991
Net Current Assets Liabilities122 885205 262191 107114 710135 473161 172209 993389 625
Number Shares Issued Fully Paid 4040404040  
Other Creditors1 5251 5501 5702 0112 6972 9883 9859 029
Other Taxation Social Security Payable49 32250 82126 26616 68127 18015 00758 58081 070
Par Value Share 11111  
Property Plant Equipment Gross Cost15 51120 55221 27322 58227 77837 44654 34455 868
Provisions For Liabilities Balance Sheet Subtotal2 5593 3112 591  4 7336 8915 663
Total Additions Including From Business Combinations Property Plant Equipment 16 3132 2211 3095 19617 61819 6441 524
Total Assets Less Current Liabilities135 682221 815204 744126 451149 332186 084246 264419 429
Trade Creditors Trade Payables9 71734 0753 92220 23538 91249 61628 65224 972
Trade Debtors Trade Receivables54 436189 57453 30587 192166 177121 296188 777233 602
Bank Borrowings Overdrafts      36 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-06-29
filed on: 3rd, July 2023
Free Download (1 page)

Company search

Advertisements