Road Contract Services Limited BOLTON


Road Contract Services started in year 2000 as Private Limited Company with registration number 03973733. The Road Contract Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bolton at 43 Junction Road. Postal code: BL3 4LT. Since 2000-06-29 Road Contract Services Limited is no longer carrying the name Rts Construction.

The company has 2 directors, namely Alan B., Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 1 August 2017 and Alan B. has been with the company for the least time - from 4 April 2022. Currenlty, the company lists one former director, whose name is Roy S. and who left the the company on 2 December 2021. In addition, there is one former secretary - Carole S. who worked with the the company until 2 December 2021.

This company operates within the BL3 4LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1051647 . It is located at Blainscough Lane, Coppull, Chorley with a total of 1 cars.

Road Contract Services Limited Address / Contact

Office Address 43 Junction Road
Town Bolton
Post code BL3 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03973733
Date of Incorporation Fri, 14th Apr 2000
Industry Construction of roads and motorways
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Alan B.

Position: Director

Appointed: 04 April 2022

Daniel S.

Position: Director

Appointed: 01 August 2017

Carole S.

Position: Secretary

Appointed: 31 May 2000

Resigned: 02 December 2021

Roy S.

Position: Director

Appointed: 31 May 2000

Resigned: 02 December 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2000

Resigned: 31 May 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 April 2000

Resigned: 31 May 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Rcs Holdings Limited from Chorley, England. The abovementioned PSC is categorised as "a limited 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.

Rcs Holdings Limited

Abrams Ashton St. Thomas's Road, Chorley, PR7 1JE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05044621
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rts Construction June 29, 2000
Speed 8266 June 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth171 472174 824196 343218 905218 554       
Balance Sheet
Cash Bank In Hand162 613118 315253 956557 152245 115       
Cash Bank On Hand    245 115177 572281 316456 511527 346341 967655 460408 341
Current Assets618 528648 554596 7851 111 604748 186726 828934 7621 122 041889 4931 083 640850 1721 020 098
Debtors435 915510 239320 829552 452501 071547 256651 446663 530302 612707 673165 362609 307
Net Assets Liabilities    218 554219 775244 633258 609222 758225 745200 547196 613
Net Assets Liabilities Including Pension Asset Liability171 472174 824196 343218 905218 554       
Other Debtors     34 51941 32041 39429 62148 54736 863111 897
Property Plant Equipment    4 0333 4958 3347 2195 7757 86012 210 
Stocks Inventory20 00020 00022 0002 0002 000       
Tangible Fixed Assets4 7324 1723 2214 4784 033       
Total Inventories    2 0002 0002 0002 00059 53534 00029 3502 450
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve170 472173 824195 343217 905217 554       
Shareholder Funds171 472174 824196 343218 905218 554       
Other
Accrued Liabilities     61 32792 89970 64184 67259 50347 92655 737
Accumulated Depreciation Impairment Property Plant Equipment    21 56322 43023 76725 50626 95028 27730 81813 501
Average Number Employees During Period     32383030312729
Corporation Tax Payable     54 69899 18859 72262 78644438 26649 003
Creditors    533 053510 015696 880869 279671 413864 262659 515837 450
Creditors Due Within One Year451 271477 420403 288896 519533 053       
Future Minimum Lease Payments Under Non-cancellable Operating Leases       2 340780235  
Increase From Depreciation Charge For Year Property Plant Equipment     8671 3371 7391 4441 3272 541480
Merchandise     2 0002 0002 00059 53534 00029 3502 450
Net Current Assets Liabilities167 257171 134193 497215 085215 133216 813237 882252 762218 080219 378190 657182 648
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 0001 000
Other Creditors      473    300
Other Taxation Social Security Payable     31 651 32 44226 82435 57933 08132 038
Par Value Share 11111111111
Prepayments     2 1494 4243 2201 5352 5662 4102 682
Property Plant Equipment Gross Cost    25 59625 92532 10132 72532 72536 13743 02831 891
Provisions For Liabilities Balance Sheet Subtotal    6125331 5831 3721 0971 4932 3203 601
Provisions For Liabilities Charges517482375658612       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 716 4 180466       
Tangible Fixed Assets Cost Or Valuation29 76030 47630 47625 13025 596       
Tangible Fixed Assets Depreciation25 02826 30427 25520 65221 563       
Tangible Fixed Assets Depreciation Charged In Period 1 2769511 123911       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 726        
Tangible Fixed Assets Disposals   9 526        
Total Additions Including From Business Combinations Property Plant Equipment     3296 176624 3 4126 8911 884
Total Assets Less Current Liabilities171 989175 306196 718219 563219 166220 308246 216259 981223 855227 238202 867200 214
Trade Creditors Trade Payables     176 856252 031299 827108 463346 052208 954507 207
Trade Debtors Trade Receivables     503 566596 837617 110235 025656 560126 089494 728
Advances Credits Directors    15 300       

Transport Operator Data

Blainscough Lane
Address Coppull
City Chorley
Post code PR7 5HT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 6th, January 2024
Free Download (10 pages)

Company search