Rovco Limited BRISTOL


Founded in 2015, Rovco, classified under reg no. 09742877 is an active company. Currently registered at Bridgewater House BS1 6BX, Bristol the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 7 directors, namely John B., Kari D. and Francis G. and others. Of them, Brian A. has been with the company the longest, being appointed on 21 August 2015 and John B. has been with the company for the least time - from 7 November 2023. As of 1 May 2024, there were 9 ex directors - John B., Thor E. and others listed below. There were no ex secretaries.

Rovco Limited Address / Contact

Office Address Bridgewater House
Office Address2 Counterslip
Town Bristol
Post code BS1 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09742877
Date of Incorporation Fri, 21st Aug 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

John B.

Position: Director

Appointed: 07 November 2023

Kari D.

Position: Director

Appointed: 12 June 2023

Francis G.

Position: Director

Appointed: 01 March 2023

Kristine J.

Position: Director

Appointed: 14 October 2022

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2022

Andrew B.

Position: Director

Appointed: 20 December 2019

John Y.

Position: Director

Appointed: 26 April 2018

Brian A.

Position: Director

Appointed: 21 August 2015

John B.

Position: Director

Appointed: 07 June 2022

Resigned: 17 July 2023

Thor E.

Position: Director

Appointed: 31 March 2022

Resigned: 14 October 2022

Gearoid M.

Position: Director

Appointed: 31 March 2022

Resigned: 07 June 2022

Nicholas B.

Position: Director

Appointed: 21 January 2021

Resigned: 28 April 2023

Richard L.

Position: Director

Appointed: 16 July 2020

Resigned: 31 October 2022

Martin Y.

Position: Director

Appointed: 20 December 2019

Resigned: 21 January 2021

Michael D.

Position: Director

Appointed: 19 November 2018

Resigned: 20 December 2019

Iain W.

Position: Director

Appointed: 26 April 2018

Resigned: 20 December 2019

Elspeth A.

Position: Director

Appointed: 21 August 2015

Resigned: 26 April 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Brian A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Brian A.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-31
Balance Sheet
Cash Bank On Hand120331 4083 367 648
Current Assets153 755650 7624 252 499
Debtors142 569282 837884 851
Net Assets Liabilities25 1731 053 2404 440 697
Other Debtors15 658230 229627 378
Property Plant Equipment64 988516 051730 034
Total Inventories11 06636 517 
Other
Accrued Liabilities1 2005 0782 500
Accumulated Depreciation Impairment Property Plant Equipment17 44850 586213 588
Additions Other Than Through Business Combinations Property Plant Equipment 489 562483 722
Average Number Employees During Period42130
Bank Overdrafts16 3276 494 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 43 263 
Creditors185 024113 573541 836
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 084-890
Disposals Property Plant Equipment -5 360 
Increase From Depreciation Charge For Year Property Plant Equipment 35 222163 892
Key Management Personnel Compensation Post-employment Benefits 4 33243 085
Key Management Personnel Compensation Short-term Employee Benefits 65 797178 501
Key Management Personnel Compensation Total 70 129221 586
Net Current Assets Liabilities-31 269537 1893 710 663
Other Creditors77 83123 18054 902
Other Inventories11 06636 517 
Prepayments 52 60987 492
Property Plant Equipment Gross Cost82 435566 637943 622
Provisions For Liabilities Balance Sheet Subtotal8 546  
Taxation Social Security Payable12 03918 04255 310
Total Assets Less Current Liabilities33 7191 053 240 
Total Borrowings16 3276 494 
Total Increase Decrease From Revaluations Property Plant Equipment  -106 737
Trade Creditors Trade Payables77 62760 779429 124
Trade Debtors Trade Receivables126 911 169 981
Company Contributions To Money Purchase Plans Directors1 1469 010 
Director Remuneration 65 797 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2024-01-25: 525.33 GBP
filed on: 22nd, February 2024
Free Download (5 pages)

Company search