Rr Surveyors Ltd KENT


Rr Surveyors started in year 1993 as Private Limited Company with registration number 02824952. The Rr Surveyors company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Kent at 29 Highfield Road. Postal code: BR1 2JN. Since Thursday 5th May 2005 Rr Surveyors Ltd is no longer carrying the name Ray Robson.

Currently there are 2 directors in the the company, namely David R. and Raymond R.. In addition one secretary - Deborah L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rr Surveyors Ltd Address / Contact

Office Address 29 Highfield Road
Office Address2 Bromley
Town Kent
Post code BR1 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824952
Date of Incorporation Tue, 8th Jun 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Deborah L.

Position: Secretary

Appointed: 26 November 2015

David R.

Position: Director

Appointed: 26 November 2015

Raymond R.

Position: Director

Appointed: 10 March 1995

Yvonne R.

Position: Secretary

Appointed: 06 November 2002

Resigned: 26 November 2015

Yvonne R.

Position: Director

Appointed: 06 November 2002

Resigned: 26 November 2015

Peggy H.

Position: Secretary

Appointed: 06 June 1994

Resigned: 06 November 2002

Peggy H.

Position: Director

Appointed: 30 August 1993

Resigned: 06 April 2001

Gertrude R.

Position: Director

Appointed: 30 August 1993

Resigned: 06 November 2002

Raymond R.

Position: Director

Appointed: 23 June 1993

Resigned: 06 June 1994

Yvonne R.

Position: Director

Appointed: 23 June 1993

Resigned: 01 September 1993

Raymond R.

Position: Secretary

Appointed: 23 June 1993

Resigned: 01 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 23 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 23 June 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is David R. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Ray R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ray R.

Notified on 26 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ray Robson May 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand89 266391 782299 856
Current Assets415 442492 249422 018
Debtors326 176100 467122 162
Net Assets Liabilities386 387399 442397 778
Other Debtors312 17758 522102 815
Property Plant Equipment26 11221 30620 885
Other
Accumulated Depreciation Impairment Property Plant Equipment167 865174 703180 868
Additions Other Than Through Business Combinations Property Plant Equipment 2 0325 744
Average Number Employees During Period455
Creditors53 034113 32742 783
Depreciation Expense Property Plant Equipment8 7196 8386 165
Increase From Depreciation Charge For Year Property Plant Equipment 6 8386 165
Net Current Assets Liabilities362 408378 922379 235
Other Creditors14 84464 76521 191
Property Plant Equipment Gross Cost193 977196 009201 753
Provisions For Liabilities Balance Sheet Subtotal2 1337862 342
Taxation Social Security Payable32 04045 07619 092
Total Assets Less Current Liabilities388 520400 228400 120
Trade Creditors Trade Payables6 1503 4862 500
Trade Debtors Trade Receivables13 99941 94519 347

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements