Robert Guy Services Limited ESSEX


Founded in 1971, Robert Guy Services, classified under reg no. 01028223 is an active company. Currently registered at 46-54 High Street CM4 9DW, Essex the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Luise H. and Michael V.. In addition one secretary - Michael V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robert Guy Services Limited Address / Contact

Office Address 46-54 High Street
Office Address2 Ingatestone
Town Essex
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01028223
Date of Incorporation Thu, 21st Oct 1971
Industry Advertising agencies
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Michael V.

Position: Secretary

Appointed: 31 December 2016

Luise H.

Position: Director

Appointed: 12 January 2016

Michael V.

Position: Director

Appointed: 04 April 2008

Lesley H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 December 2016

Colleen A.

Position: Secretary

Appointed: 31 July 1997

Resigned: 01 January 2001

Lesley H.

Position: Director

Appointed: 31 July 1997

Resigned: 11 January 2016

Bruce W.

Position: Secretary

Appointed: 07 April 1997

Resigned: 31 July 1997

Jerram S.

Position: Director

Appointed: 22 September 1995

Resigned: 31 July 1997

Keith F.

Position: Director

Appointed: 18 May 1995

Resigned: 28 November 1995

Francis M.

Position: Director

Appointed: 05 July 1993

Resigned: 14 June 1996

Kenneth B.

Position: Secretary

Appointed: 23 February 1992

Resigned: 01 May 1996

Christopher T.

Position: Director

Appointed: 23 February 1992

Resigned: 31 December 2008

David W.

Position: Director

Appointed: 23 February 1992

Resigned: 30 June 1995

Stephan S.

Position: Director

Appointed: 23 February 1992

Resigned: 30 June 1995

Peter W.

Position: Director

Appointed: 23 February 1992

Resigned: 23 February 1994

Furley N.

Position: Director

Appointed: 23 February 1992

Resigned: 15 January 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Michael V. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Luise H. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Luise H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312019-12-312020-12-312021-12-31
Net Worth505 648554 795     
Balance Sheet
Cash Bank On Hand  387 084607 346982 883999 670718 363
Current Assets614 989678 058800 9671 049 6061 454 7991 421 1121 071 155
Debtors293 339315 919406 206437 091466 282415 729340 028
Net Assets Liabilities  582 794772 9351 061 5301 044 261808 133
Other Debtors  85 0906 475-62  
Property Plant Equipment  63 19760 58662 27448 51344 065
Total Inventories  7 6775 1695 6345 71312 764
Cash Bank In Hand313 823357 206     
Stocks Inventory7 8274 933     
Tangible Fixed Assets98 34782 852     
Reserves/Capital
Called Up Share Capital581581     
Profit Loss Account Reserve433 962483 109     
Shareholder Funds505 648554 795     
Other
Accumulated Depreciation Impairment Property Plant Equipment  139 652149 443179 537198 758203 206
Average Number Employees During Period    202117
Creditors  269 276326 171443 984416 370298 898
Dividends Paid  247 980310 400   
Further Item Creditors Component Total Creditors  66 22059 280   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    90 00090 000168 240
Increase From Depreciation Charge For Year Property Plant Equipment   9 791 19 2214 448
Issue Equity Instruments  100 000    
Net Current Assets Liabilities415 694479 267531 691723 4351 010 8151 004 742772 257
Other Creditors  115 061149 527266 257246 235192 348
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  154 215176 644177 727170 135103 309
Payments To Acquire Own Shares  -357 635    
Prepayments Accrued Income  11 935153 529179 730169 003204 796
Profit Loss  439 278500 541 279 131132 272
Property Plant Equipment Gross Cost  202 855210 029241 811247 271 
Provisions For Liabilities Balance Sheet Subtotal  12 09411 08611 5598 9948 189
Redemption Shares Decrease In Equity  384    
Total Additions Including From Business Combinations Property Plant Equipment   7 174 5 460 
Total Assets Less Current Liabilities514 041562 119594 888784 0211 073 0891 053 255816 322
Total Borrowings      3 241
Trade Creditors Trade Payables  48 84190 247   
Trade Debtors Trade Receivables  309 181277 087286 614246 726135 232
Creditors Due Within One Year199 295198 791     
Number Shares Allotted 181     
Other Reserves61 10661 106     
Par Value Share 1     
Provisions For Liabilities Charges8 3937 324     
Share Capital Allotted Called Up Paid181181     
Share Premium Account9 9999 999     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements