Rovtech Solutions Limited BARROW-IN-FURNESS


Founded in 1994, Rovtech Solutions, classified under reg no. 02949672 is an active company. Currently registered at 16 Andrews Way LA14 2UE, Barrow-in-furness the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 15th May 2014 Rovtech Solutions Limited is no longer carrying the name Rovtech Systems.

The firm has 2 directors, namely Barry V., Stephan P.. Of them, Barry V., Stephan P. have been with the company the longest, being appointed on 6 September 2017. At present 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.

Rovtech Solutions Limited Address / Contact

Office Address 16 Andrews Way
Office Address2 Andrews Way
Town Barrow-in-furness
Post code LA14 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949672
Date of Incorporation Mon, 18th Jul 1994
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Barry V.

Position: Director

Appointed: 06 September 2017

Stephan P.

Position: Director

Appointed: 06 September 2017

Graham M.

Position: Director

Appointed: 06 September 2017

Resigned: 28 December 2023

Howard S.

Position: Director

Appointed: 12 October 2016

Resigned: 06 September 2017

Margot S.

Position: Director

Appointed: 12 October 2016

Resigned: 06 September 2017

Barry V.

Position: Director

Appointed: 25 November 2015

Resigned: 12 October 2016

Howard R.

Position: Secretary

Appointed: 25 November 2015

Resigned: 12 October 2016

Howard S.

Position: Secretary

Appointed: 17 December 2001

Resigned: 25 November 2015

Howard R.

Position: Director

Appointed: 17 September 1999

Resigned: 12 October 2016

Robert J.

Position: Director

Appointed: 22 February 1996

Resigned: 03 November 2021

Howard S.

Position: Director

Appointed: 22 February 1996

Resigned: 25 November 2015

Gary O.

Position: Secretary

Appointed: 22 February 1996

Resigned: 17 December 2001

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 18 July 1994

Resigned: 13 July 1994

Spencer Company Formations (delaware) Inc

Position: Corporate Nominee Director

Appointed: 18 July 1994

Resigned: 13 July 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1994

Resigned: 13 July 1994

Beverley W.

Position: Secretary

Appointed: 13 July 1994

Resigned: 22 February 1996

Gary O.

Position: Director

Appointed: 13 July 1994

Resigned: 17 December 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Barry V. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Howard S. This PSC and has 25-50% voting rights.

Barry V.

Notified on 13 November 2023
Nature of control: significiant influence or control

Howard S.

Notified on 12 October 2016
Ceased on 6 September 2017
Nature of control: 25-50% voting rights

Company previous names

Rovtech Systems May 15, 2014
System Cam January 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-302021-07-302021-07-312022-07-31
Net Worth604 721501 351       
Balance Sheet
Cash Bank On Hand  39 2683499424 38519819825 956
Current Assets456 718458 590532 755473 719352 234551 315435 713461 551488 793
Debtors166 481120 342158 487182 60953 639200 480147 129172 967131 460
Net Assets Liabilities  490 606382 310196 951264 567148 696174 533123 955
Property Plant Equipment  124 19667 14817 9108 7332 2292 2292 042
Total Inventories  335 000290 761298 501326 450288 386288 386331 377
Cash Bank In Hand69 4791 248       
Net Assets Liabilities Including Pension Asset Liability604 721501 351       
Stocks Inventory220 758337 000       
Tangible Fixed Assets408 979190 495       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve594 721491 351       
Shareholder Funds604 721501 351       
Other
Accrued Liabilities Deferred Income  13 86613 8567 8703 7503 8353 8358 608
Accumulated Depreciation Impairment Property Plant Equipment  303 653360 701409 939420 323428 637428 637429 345
Additions Other Than Through Business Combinations Property Plant Equipment     1 2071 810 521
Administrative Expenses  215 833415 481     
Amounts Owed By Directors   40 500     
Amounts Owed To Directors  11 672 980980980980980
Average Number Employees During Period  17141414151514
Bank Borrowings Overdrafts  14 83353 32940 67835 52022 48422 48429 625
Comprehensive Income Expense  173 00191 516     
Corporation Tax Recoverable    12 182  25 83853 994
Cost Sales  748 825731 119     
Creditors  154 443158 557139 835216 922224 509224 510225 182
Depreciation Expense Property Plant Equipment  59 74057 048     
Depreciation Rate Used For Property Plant Equipment   20202020 20
Dividends Paid  169 999199 821     
Gross Profit Loss  366 724353 335     
Increase From Depreciation Charge For Year Property Plant Equipment   57 04849 23810 3848 314 708
Interest Payable Similar Charges Finance Costs  792774     
Net Current Assets Liabilities281 173326 218378 312315 162212 399334 393211 204237 041263 611
Operating Profit Loss  156 73180 388     
Other Creditors  5 0538 68710 21647 32241 02041 0209 773
Other Operating Income Format1  5 840142 534     
Other Taxation Social Security Payable  59 98742 91930 86378 13373 94573 94560 416
Prepayments Accrued Income  3 5004 8422 8121 1331 0421 0421 046
Profit Loss  173 00191 516     
Profit Loss On Ordinary Activities Before Tax  155 93979 614     
Property Plant Equipment Gross Cost   427 849427 849429 056430 866430 866431 387
Taxation Including Deferred Taxation Balance Sheet Subtotal  11 902      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -17 062-11 902     
Total Assets Less Current Liabilities690 152516 713502 508382 310230 309343 126213 433239 270265 653
Trade Creditors Trade Payables  49 03239 76649 22851 21782 24582 246115 780
Trade Debtors Trade Receivables  154 987137 26738 645199 347146 087146 08776 420
Turnover Revenue  1 115 5491 084 454     
Advances Credits Directors 18 07611 67240 500980980 980 
Advances Credits Made In Period Directors  6 40452 172140 520    
Advances Credits Repaid In Period Directors    182 000    
Creditors Due After One Year61 587        
Creditors Due Within One Year175 545132 372       
Fixed Assets408 979190 495       
Provisions For Liabilities Charges23 84415 362       
Tangible Fixed Assets Cost Or Valuation625 683459 683       
Tangible Fixed Assets Depreciation216 704269 188       
Tangible Fixed Assets Depreciation Charged In Period 52 484       
Tangible Fixed Assets Disposals 166 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements