Rps Service Ltd WEYBRIDGE


Rps Service started in year 2014 as Private Limited Company with registration number 09100057. The Rps Service company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE.

The company has one director. Robert S., appointed on 24 June 2014. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Rps Service Ltd Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09100057
Date of Incorporation Tue, 24th Jun 2014
Industry Agents specialized in the sale of other particular products
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Robert S.

Position: Director

Appointed: 24 June 2014

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Robert S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Vesna G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

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

Robert S.

Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vesna G.

Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-09-302021-03-312022-03-312023-03-31
Net Worth125 70177 506       
Balance Sheet
Cash Bank On Hand 216 93527038 359232 649471 584358 777401 871555 217
Current Assets530 985446 798593 857712 210913 164856 0761 012 215822 6141 318 364
Debtors415 662216 538529 594668 851670 515306 347610 938228 743606 147
Net Assets Liabilities  305 359212 804336 052209 501173 821199 521203 987
Other Debtors 16 260505 068460 704382 37423 72016 75830 30498 014
Property Plant Equipment 13 39641 51431 13727 68552 70629 51926 24764 651
Total Inventories 13 32563 9935 00010 00078 14542 500192 000157 000
Cash Bank In Hand91 998216 935       
Stocks Inventory23 32513 325       
Tangible Fixed Assets18 15013 396       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve125 60177 406       
Shareholder Funds125 70177 506       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 93018 47928 85734 38327 05535 39244 14146 921
Additions Other Than Through Business Combinations Property Plant Equipment  47 007      
Average Number Employees During Period 34  7767
Balances Amounts Owed By Related Parties 12 00012 000      
Bank Borrowings Overdrafts  19 50013 5007 500244 16042 09432 38722 435
Corporation Tax Payable 33 40953 014      
Corporation Tax Recoverable   149 729124 271132 188   
Creditors  25 05514 6547 50018 37949 97132 38752 149
Current Tax For Period 33 40953 014      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  6 470      
Income From Related Parties 46 64555 703      
Increase From Depreciation Charge For Year Property Plant Equipment  13 67610 3798 2287 53017 7148 74914 729
Net Current Assets Liabilities107 55164 110295 370202 791319 119185 188199 881210 960207 648
Number Shares Issued Fully Paid   100100    
Other Creditors 156 926207 2001 154353 16318 3797 877343 99329 714
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  62 150218 647116 36242 070147 085128 270248 987
Other Debtors Balance Sheet Subtotal   460 704382 374    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 127 2 70214 8589 377 11 949
Other Disposals Property Plant Equipment  8 339 3 42622 78521 175 18 774
Other Taxation Social Security Payable 25 0479 136      
Par Value Share 1 11    
Payments To Related Parties 18 3289 817      
Property Plant Equipment Gross Cost 21 32559 99459 99462 06879 76164 91170 388111 572
Provisions For Liabilities Balance Sheet Subtotal  6 4706 4703 25210 0145 6085 29916 163
Taxation Social Security Payable   218 647116 362    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 33 40959 484      
Total Additions Including From Business Combinations Property Plant Equipment    5 50040 4786 3255 47759 958
Total Assets Less Current Liabilities125 70177 506336 884233 928346 804237 894229 400237 207272 299
Trade Creditors Trade Payables 167 30623 10253 490118 520102 435343 203129 626421 853
Trade Debtors Trade Receivables 200 27824 52658 418163 870150 439594 180198 439508 133
Advances Credits Directors  447 905460 704     
Advances Credits Made In Period Directors   248 954     
Advances Credits Repaid In Period Directors   245 000     
Employees Gender Not Disclosed    67   
Employees Total   66    
Creditors Due Within One Year423 434382 688       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates Saturday 22nd July 2023
filed on: 1st, August 2023
Free Download (5 pages)

Company search

Advertisements