You are here: bizstats.co.uk > a-z index > R list > RP list

Rpa Systems Limited SHIPSTON-ON-STOUR


Rpa Systems started in year 2012 as Private Limited Company with registration number 08112409. The Rpa Systems company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Shipston-on-stour at Plot 3 Shipston Business Village. Postal code: CV36 4FF.

There is a single director in the firm at the moment - Dominique S., appointed on 22 October 2021. In addition, a secretary was appointed - Dominique S., appointed on 13 October 2015. 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.

Rpa Systems Limited Address / Contact

Office Address Plot 3 Shipston Business Village
Office Address2 Tilemans Lane Industrial Estate
Town Shipston-on-stour
Post code CV36 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08112409
Date of Incorporation Wed, 20th Jun 2012
Industry Manufacture of optical precision instruments
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Dominique S.

Position: Director

Appointed: 22 October 2021

Dominique S.

Position: Secretary

Appointed: 13 October 2015

Jonathan S.

Position: Director

Appointed: 09 November 2020

Resigned: 09 November 2020

Henry M.

Position: Director

Appointed: 01 September 2014

Resigned: 22 October 2021

Robert N.

Position: Secretary

Appointed: 01 September 2014

Resigned: 13 October 2015

Robert N.

Position: Director

Appointed: 02 February 2013

Resigned: 13 October 2015

Russell C.

Position: Director

Appointed: 01 January 2013

Resigned: 01 September 2014

Russell C.

Position: Secretary

Appointed: 20 June 2012

Resigned: 01 September 2014

Henry M.

Position: Director

Appointed: 20 June 2012

Resigned: 27 January 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Dominique S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Henry M. This PSC owns 75,01-100% shares. The third one is Ian H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Dominique S.

Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry M.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 75,01-100% shares

Ian H.

Notified on 9 November 2020
Ceased on 9 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-03-312015-03-312016-03-312017-03-312018-03-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100-1 076-19 493-139 756       
Balance Sheet
Cash Bank On Hand   4 59116 14928 07526 19631 44759 26817 2707 263
Current Assets 49 185414 241166 950184 921177 976184 691337 710357 722197 073148 874
Debtors 15 32812 58819 15825 7712 82110 395159 263186 45452 74714 555
Net Assets Liabilities   -139 756-210 315-205 997-194 833-192 504-166 067-367 596-563 375
Other Debtors   19 15725 771      
Property Plant Equipment   1 494 6281 497 7601 502 9191 508 4891 510 0821 534 0161 278 3151 276 281
Total Inventories   143 201143 000147 079148 000147 000112 000127 056127 056
Cash Bank In Hand10033 857401 6534 591       
Net Assets Liabilities Including Pension Asset Liability100-1 076-19 493-139 756       
Stocks Inventory   143 201       
Tangible Fixed Assets 459 7281 148 9461 494 626       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve -1 176-19 593-139 856       
Shareholder Funds100-1 076-19 493-139 756       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -3 030-1 000 -4 731-1 859 
Accumulated Depreciation Impairment Property Plant Equipment   33 10866 08792 763120 527148 912178 71938 71243 447
Additions Other Than Through Business Combinations Property Plant Equipment    36 11131 83636 23329 97853 741802 701
Average Number Employees During Period    61056432
Bank Borrowings   369 065334 572      
Creditors   1 432 2681 558 424300 417272 138232 947242 256192 508146 493
Current Asset Investments    11100    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -697  -144 940 
Disposals Property Plant Equipment      -2 900  -395 788 
Fixed Assets 459 7281 148 9461 494 626  1 508 4891 510 1841 534 1681 278 4671 276 383
Increase From Depreciation Charge For Year Property Plant Equipment    32 97926 67728 46128 38529 8074 9334 735
Investments Fixed Assets       102152152102
Investments In Group Undertakings Participating Interests       102152152102
Net Current Assets Liabilities -460 804-1 168 439-1 634 382-1 373 503-1 405 469-1 430 184-1 469 741-1 453 248-1 451 696-1 693 265
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   1 391 5941 540 266      
Other Current Asset Investments Balance Sheet Subtotal    11100    
Par Value Share1 11 111111
Percentage Class Share Held In Subsidiary       100100100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 412236 602360 77527 9808901 218
Property Plant Equipment Gross Cost   1 527 7361 563 8471 595 6831 629 0161 658 9941 712 7351 317 0271 319 728
Taxation Social Security Payable    1 927      
Total Assets Less Current Liabilities   229 309124 25797 45078 30540 44380 920-173 229-416 882
Trade Creditors Trade Payables   40 67416 231      
Work In Progress    143 000147 079148 000147 000112 000127 056127 056
Creditors Due Within One Year 509 9891 582 6801 801 332       
Number Shares Allotted100100100100       
Share Capital Allotted Called Up Paid100          
Value Shares Allotted 100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 29th, October 2023
Free Download (3 pages)

Company search

Advertisements