Rms Manufacturing Technology Limited WORKSOP


Rms Manufacturing Technology Limited is a private limited company situated at Pendennis House, 169 Eastgate, Worksop S80 1QS. Its net worth is estimated to be roughly 538189 pounds, and the fixed assets the company owns come to 308475 pounds. Incorporated on 1999-11-09, this 24-year-old company is run by 2 directors and 1 secretary.
Director Susan S., appointed on 28 March 2000. Director Robert S., appointed on 28 March 2000.
As far as secretaries are concerned, we can mention: Susan S., appointed on 28 March 2000.
The company is classified as "renting and leasing of construction and civil engineering machinery and equipment" (SIC code: 77320), "manufacture of machinery for mining" (SIC code: 28921). According to Companies House records there was a name change on 2007-06-13 and their previous name was Dux Europe Limited.
The latest confirmation statement was filed on 2022-11-09 and the deadline for the next filing is 2023-11-23. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Rms Manufacturing Technology Limited Address / Contact

Office Address Pendennis House
Office Address2 169 Eastgate
Town Worksop
Post code S80 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03873616
Date of Incorporation Tue, 9th Nov 1999
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Manufacture of machinery for mining
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Susan S.

Position: Director

Appointed: 28 March 2000

Susan S.

Position: Secretary

Appointed: 28 March 2000

Robert S.

Position: Director

Appointed: 28 March 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1999

Resigned: 27 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 1999

Resigned: 27 March 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Robert S. The abovementioned PSC and has 25-50% shares.

Robert S.

Notified on 9 November 2016
Nature of control: 25-50% shares

Company previous names

Dux Europe June 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth538 189495 236462 059426 764390 803263 179       
Balance Sheet
Cash Bank In Hand14 391197 978247 228241 101229 87059 697       
Cash Bank On Hand     59 69738 824109 93434 51967 43290 08865 10456 734
Current Assets585 178981 8391 087 6651 262 000763 810373 038305 872349 858377 228262 622333 346353 242332 934
Debtors565 487779 431791 285746 412479 759308 106266 266228 979224 730156 832243 258288 138276 200
Net Assets Liabilities     263 179192 269155 681186 353168 434205 565251 185231 106
Net Assets Liabilities Including Pension Asset Liability538 189495 236462 059426 764390 803263 179       
Other Debtors     295 287264 840193 100130 95354 41934 0935 08313 200
Property Plant Equipment     201 010179 176168 052167 695130 077125 886106 17875 363
Stocks Inventory5 3004 43048 105273 09453 0074 200       
Tangible Fixed Assets308 475279 471268 967244 603221 057201 010       
Total Inventories     4 200  94 02934 487   
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve538 089495 136461 959426 664390 703263 079       
Shareholder Funds538 189495 236462 059426 764390 803263 179       
Other
Instalment Debts Falling Due After5 Years70 64561 117           
Secured Debts172 613124 957114 204103 25592 07580 690       
Amount Specific Advance Or Credit Directors    275 836226 286195 881136 36781 82120 3264520 47329 746
Amount Specific Advance Or Credit Made In Period Directors     16 95021 09538 98629 454    
Amount Specific Advance Or Credit Repaid In Period Directors     66 50051 50098 50084 00061 49520 37120 4289 273
Accumulated Depreciation Impairment Property Plant Equipment     383 435405 269237 243260 720276 909299 099324 427332 122
Average Number Employees During Period      5223132
Bank Borrowings     80 69068 94556 96544 95132 70230 40712 000 
Bank Borrowings Overdrafts     69 20057 05544 94532 93120 44218 16712 000 
Creditors     69 20057 05544 94532 93120 44218 167188 061162 872
Creditors Due After One Year 114 317102 86492 11580 83569 200       
Creditors Due Within One Year 654 719787 390984 278510 591241 669       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       192 011 11 133  15 959
Disposals Property Plant Equipment       200 579 21 429  23 120
Increase From Depreciation Charge For Year Property Plant Equipment      21 83423 98523 47727 32222 19025 32823 654
Net Current Assets Liabilities359 349335 692300 275277 722253 219131 36996 62453 96082 52661 652121 181165 181170 062
Number Shares Allotted  100100100100       
Other Creditors     4 6992 4992 7499 8995 1493 79424 22233 627
Other Taxation Social Security Payable     -4 03858617 46428 67215 05735 47723 9541 556
Par Value Share  1111       
Prepayments Accrued Income Current Asset 8 5721 0471 3931 1741 035       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 03578210 94523 9503 871   
Property Plant Equipment Gross Cost     584 445584 445405 295428 415406 986424 985430 605407 485
Provisions For Liabilities Balance Sheet Subtotal      26 47621 38630 9372 85323 33520 17414 319
Provisions For Liabilities Charges4 3335 6104 3193 4462 638        
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  15 753791 2 296       
Tangible Fixed Assets Cost Or Valuation565 605565 605581 358582 149582 149584 445       
Tangible Fixed Assets Depreciation257 130286 134312 391337 546361 092383 435       
Tangible Fixed Assets Depreciation Charged In Period  26 25725 15523 54622 343       
Total Additions Including From Business Combinations Property Plant Equipment       21 42923 120 17 9995 620 
Total Assets Less Current Liabilities667 824615 163569 242522 325474 276332 379275 800222 012250 221191 729247 067271 359245 425
Trade Creditors Trade Payables     229 518194 273263 665244 111168 504160 654127 885127 689
Trade Debtors Trade Receivables     12 8191 42635 87993 777102 413209 165283 055263 000
Creditors Due After One Year Total Noncurrent Liabilities125 302114 317           
Creditors Due Within One Year Total Current Liabilities227 155654 719           
Fixed Assets308 475279 471           
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total1 3268 572           
Tangible Fixed Assets Depreciation Charge For Period 29 004           

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements