Ronset Limited LANCS


Ronset started in year 1982 as Private Limited Company with registration number 01673634. The Ronset company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Lancs at 10 Borough Road. Postal code: BB3 1PL. Since 2000/04/14 Ronset Limited is no longer carrying the name Hidehi.

Currently there are 2 directors in the the firm, namely Christopher D. and Peter F.. In addition one secretary - Peter F. - is with the company. 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 - Helen F. who worked with the the firm until 3 March 2005.

Ronset Limited Address / Contact

Office Address 10 Borough Road
Office Address2 Darwen
Town Lancs
Post code BB3 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673634
Date of Incorporation Mon, 25th Oct 1982
Industry Printing n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Christopher D.

Position: Director

Appointed: 01 January 2016

Peter F.

Position: Secretary

Appointed: 01 December 2008

Peter F.

Position: Director

Appointed: 31 December 1991

Helen F.

Position: Secretary

Resigned: 03 March 2005

Anita F.

Position: Secretary

Appointed: 03 March 2005

Resigned: 01 December 2008

Helen F.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2007

Ronald F.

Position: Director

Appointed: 31 December 1991

Resigned: 16 April 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Ronset Holdings Limited from Darwen, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ronset Holdings Limited

10 Borough Road, Darwen, BB3 1PL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06542745
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter F.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hidehi April 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 9308 82426 66645 273169 45597 34045 634
Current Assets248 828206 698232 014275 920382 342343 504331 680
Debtors188 680180 361187 248208 985174 986211 434244 244
Net Assets Liabilities27 81122 37027 78631 0103 53111 33118 850
Other Debtors   17 323  196
Property Plant Equipment39 17770 71259 088153 178122 287128 435113 749
Total Inventories18 21817 51318 10021 66237 90134 73041 802
Other
Accrued Liabilities Deferred Income6 8934 28119 3437 32411 68015 07516 794
Accumulated Depreciation Impairment Property Plant Equipment225 313234 722256 292286 122317 013336 140356 998
Amounts Owed By Group Undertakings 39 19954 77554 65170 17565 58765 949
Average Number Employees During Period  1112121011
Bank Borrowings Overdrafts 20 53510 80141 884238 277115 51862 815
Corporation Tax Payable14 1742 14413 692   1 639
Corporation Tax Recoverable   8 868 1 6701 670
Creditors16 62438 09518 876116 790296 271160 03588 418
Finance Lease Liabilities Present Value Total16 62417 5608 07574 90657 99444 51725 603
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 59015 197   
Increase From Depreciation Charge For Year Property Plant Equipment 15 04521 57029 83030 89129 43220 858
Net Current Assets Liabilities12 7023 188-19123 597200 75067 62713 498
Number Shares Issued Fully Paid 20 002     
Other Creditors116 99899 126110 539112 24988 732122 350145 473
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 636   10 305 
Other Disposals Property Plant Equipment 6 094   11 141 
Other Taxation Social Security Payable18 8657 3038 7134 6087 17713 08517 407
Par Value Share 1     
Prepayments Accrued Income5 7116 5435 9025 63513 03213 4213 356
Property Plant Equipment Gross Cost264 489305 434315 380439 300439 299464 575470 747
Provisions For Liabilities Balance Sheet Subtotal7 44413 43512 23528 97523 23524 69619 979
Total Additions Including From Business Combinations Property Plant Equipment 47 0399 945123 920 36 4176 172
Total Assets Less Current Liabilities51 87973 90058 897176 775323 037196 062127 247
Trade Creditors Trade Payables67 49266 71561 96486 33143 09968 29677 011
Trade Debtors Trade Receivables152 668134 619126 571122 50891 779130 756173 073

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements