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

Rpg Consulting Limited MANCHESTER


Rpg Consulting started in year 1999 as Private Limited Company with registration number 03807320. The Rpg Consulting company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

At the moment there are 5 directors in the the firm, namely Jonathan B., John S. and Anthony O. and others. In addition one secretary - John R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy S. who worked with the the firm until 23 March 2005.

Rpg Consulting Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807320
Date of Incorporation Wed, 14th Jul 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jonathan B.

Position: Director

Appointed: 13 November 2018

John S.

Position: Director

Appointed: 15 January 2016

Anthony O.

Position: Director

Appointed: 15 January 2016

John R.

Position: Director

Appointed: 01 March 2012

John R.

Position: Secretary

Appointed: 23 March 2005

Phillip O.

Position: Director

Appointed: 14 July 1999

Martin C.

Position: Director

Appointed: 02 November 2018

Resigned: 31 March 2021

Kevin O.

Position: Director

Appointed: 23 March 2005

Resigned: 01 July 2006

Jonathan B.

Position: Director

Appointed: 23 March 2005

Resigned: 01 March 2012

David M.

Position: Director

Appointed: 07 March 2005

Resigned: 30 August 2013

Christopher S.

Position: Director

Appointed: 13 January 2005

Resigned: 19 June 2018

Michael E.

Position: Director

Appointed: 11 April 2002

Resigned: 21 June 2004

Colin D.

Position: Director

Appointed: 01 April 2001

Resigned: 01 September 2002

Aled W.

Position: Director

Appointed: 19 September 2000

Resigned: 23 October 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 1999

Resigned: 14 July 1999

Christopher P.

Position: Director

Appointed: 14 July 1999

Resigned: 31 May 2001

Jeremy S.

Position: Secretary

Appointed: 14 July 1999

Resigned: 23 March 2005

Jeremy S.

Position: Director

Appointed: 14 July 1999

Resigned: 30 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1999

Resigned: 14 July 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Rpg Holdings Limited from Salford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rpg Holdings Limited

The Copper Room Deva City Office Park, Trinity Way, Salford, M3 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 36656117 63617 23022 81439 90729 048
Current Assets566 922801 637281 807273 814354 844369 383391 273
Debtors565 556801 076264 171256 584332 030329 476362 225
Net Assets Liabilities156 587152 97484 00396 515119 255132 215165 711
Property Plant Equipment2 1121 6522 7409 40916 93715 24513 203
Other
Audit Fees Expenses3 1503 1503 2503 2503 3503 4003 500
Accrued Liabilities Deferred Income16 28844 48136 83260 980104 225117 190120 556
Accumulated Depreciation Impairment Property Plant Equipment35 05637 30339 5051 9286 83115 02625 922
Additions Other Than Through Business Combinations Property Plant Equipment 1 7873 2908 59712 4316 5038 854
Administrative Expenses836 433812 120895 298938 134910 187983 3861 142 138
Amounts Owed By Group Undertakings 628 55779 68785 043152 716136 448159 419
Amounts Owed To Group Undertakings156 228422 588     
Amounts Recoverable On Contracts188 683150 419160 153147 831153 658157 199177 199
Average Number Employees During Period13131413131315
Bank Borrowings Overdrafts62 72866 886     
Bank Overdrafts62 72866 886     
Cash Cash Equivalents Cash Flow Value -66 32517 63617 23022 81439 90729 048
Corporation Tax Payable119 81461 202103 96860 17065 88087 06155 103
Creditors412 302650 170200 399184 961250 779250 666237 018
Current Tax For Period58 45562 09042 76646 38050 64566 80355 103
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   1 602   
Depreciation Expense Property Plant Equipment3 2982 2472 2021 9284 9038 19510 896
Depreciation Impairment Expense Property Plant Equipment  2 2021 9284 9038 19510 896
Dividends Paid230 000250 000250 000185 000200 000270 000200 000
Dividends Paid Classified As Financing Activities-230 000-250 000-250 000-185 000-200 000-270 000-200 000
Dividends Paid On Shares Interim  250 000185 000200 000270 000200 000
Further Item Tax Increase Decrease Component Adjusting Items 886-2 0971 981   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  102 30979 25950 19021 121162 997
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  425 651-28 360-60 10821 294-18 310
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -536 905-7 58775 446-2 55432 749
Government Grant Income    11 873  
Income Taxes Paid Refund Classified As Operating Activities -120 702 -90 178-44 935-45 622-87 061
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -83 961406 -17 09310 859
Increase From Depreciation Charge For Year Property Plant Equipment 2 2472 2021 9284 9038 19510 896
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 4501 2571 1432 4442 5651 67698
Interest Paid Classified As Operating Activities     -1 676-98
Interest Payable Similar Charges Finance Costs1 4501 2571 1432 4442 5651 67698
Key Management Personnel Compensation Total  326 209325 989331 882347 178382 836
Net Cash Flows From Used In Financing Activities  250 000185 000   
Net Cash Flows From Used In Investing Activities  3 2908 597   
Net Cash Flows From Used In Operating Activities  -337 251-193 191-218 015-293 596 
Net Cash Generated From Operations -368 783-338 394-285 813-265 515-340 894-285 154
Net Current Assets Liabilities154 620151 46781 40888 853104 065118 717154 255
Net Interest Paid Received Classified As Operating Activities-1 450-1 257-1 143-2 444-2 565-1 676 
Number Shares Issued Fully Paid 27 000     
Operating Profit Loss292 050309 734224 938247 938275 950351 439288 697
Other Creditors3 2893 1473 7256 4907 4877 44310 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 505   
Other Disposals Property Plant Equipment   39 505   
Other Operating Income Format1    11 873  
Other Taxation Social Security Payable50 23947 74142 99742 77360 83125 98835 345
Par Value Share 50     
Pension Other Post-employment Benefit Costs Other Pension Costs41 33236 96942 15544 06862 19871 73591 212
Prepayments Accrued Income21 12914 2369 94911 78418 38814 92518 207
Profit Loss232 145246 387181 029197 512222 740282 960233 496
Profit Loss On Ordinary Activities Before Tax290 600308 477223 795245 494273 385349 763288 599
Property Plant Equipment Gross Cost37 16838 95542 24511 33723 76830 27139 125
Provisions For Liabilities Balance Sheet Subtotal1451451451 747   
Purchase Property Plant Equipment-2 402-1 787-3 290-8 597-12 431-6 503-8 854
Social Security Costs55 62549 89157 22256 01258 21462 60381 008
Staff Costs Employee Benefits Expense575 654545 691609 522609 166614 593673 323805 804
Taxation Including Deferred Taxation Balance Sheet Subtotal1451451451 7471 7471 7471 747
Tax Expense Credit Applicable Tax Rate  42 52146 64451 94366 45554 834
Tax Increase Decrease From Effect Capital Allowances Depreciation13957-173-1 288-1 448105-129
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1961 7652 515645150243398
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 45562 09042 76647 98250 64566 80355 103
Total Assets Less Current Liabilities156 732153 11984 14898 262121 002133 962167 458
Total Borrowings62 72866 886     
Total Operating Lease Payments12 87713 54926 34025 83326 44426 44526 518
Trade Creditors Trade Payables3 7164 12512 87714 54812 35612 98415 589
Trade Debtors Trade Receivables3 5067 86414 38211 9267 26820 9047 400
Turnover Revenue1 128 4831 121 8541 120 2361 186 0721 174 2641 334 8251 430 835
Wages Salaries478 697458 831510 145509 086494 181538 985633 584
Company Contributions To Defined Benefit Plans Directors35 97032 06035 55335 61353 11561 54679 203
Director Remuneration  290 656290 376278 767285 633303 633
Director Remuneration Benefits Including Payments To Third Parties  326 209325 989331 882347 179382 836

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, September 2023
Free Download (22 pages)

Company search