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

R.r.e.c. Limited PAULERSPURY


Founded in 1974, R.r.e.c, classified under reg no. 01154113 is an active company. Currently registered at The Hunt House NN12 7NA, Paulerspury the company has been in the business for 50 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 8 directors, namely Paul H., Philip H. and Robert F. and others. Of them, Robert F., Philip B., David W., Julian F., Ralph B., Ariel D. have been with the company the longest, being appointed on 31 October 2020 and Paul H. and Philip H. have been with the company for the least time - from 29 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eric B. who worked with the the firm until 31 December 1993.

R.r.e.c. Limited Address / Contact

Office Address The Hunt House
Office Address2 High Street
Town Paulerspury
Post code NN12 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01154113
Date of Incorporation Wed, 2nd Jan 1974
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 50 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Paul H.

Position: Director

Appointed: 29 April 2023

Philip H.

Position: Director

Appointed: 29 April 2023

Robert F.

Position: Director

Appointed: 31 October 2020

Philip B.

Position: Director

Appointed: 31 October 2020

David W.

Position: Director

Appointed: 31 October 2020

Julian F.

Position: Director

Appointed: 31 October 2020

Ralph B.

Position: Director

Appointed: 31 October 2020

Ariel D.

Position: Director

Appointed: 31 October 2020

Eric B.

Position: Secretary

Resigned: 31 December 1993

John N.

Position: Director

Appointed: 31 October 2020

Resigned: 18 December 2023

Roderick M.

Position: Director

Appointed: 03 September 2020

Resigned: 31 October 2020

Richard C.

Position: Director

Appointed: 15 August 2020

Resigned: 12 February 2021

David T.

Position: Director

Appointed: 15 August 2020

Resigned: 27 January 2023

Alan R.

Position: Director

Appointed: 24 March 2020

Resigned: 31 March 2020

Roderick M.

Position: Director

Appointed: 03 March 2020

Resigned: 15 August 2020

Mark H.

Position: Director

Appointed: 02 January 2020

Resigned: 09 April 2020

Ole H.

Position: Director

Appointed: 13 April 2019

Resigned: 31 October 2020

William F.

Position: Director

Appointed: 13 April 2019

Resigned: 31 October 2020

Jane P.

Position: Director

Appointed: 13 April 2019

Resigned: 12 March 2020

Gerard L.

Position: Director

Appointed: 13 April 2019

Resigned: 31 October 2020

Keith D.

Position: Director

Appointed: 10 October 2017

Resigned: 15 August 2018

Knud B.

Position: Director

Appointed: 10 October 2017

Resigned: 17 December 2019

Martin S.

Position: Director

Appointed: 20 April 2017

Resigned: 13 April 2019

Patsy B.

Position: Director

Appointed: 01 April 2017

Resigned: 15 August 2020

Harold M.

Position: Director

Appointed: 28 November 2016

Resigned: 01 April 2017

Richard F.

Position: Director

Appointed: 02 April 2016

Resigned: 28 May 2020

Antony C.

Position: Director

Appointed: 02 April 2016

Resigned: 15 June 2017

Allan F.

Position: Director

Appointed: 11 April 2015

Resigned: 31 October 2020

Ian H.

Position: Director

Appointed: 05 April 2014

Resigned: 22 February 2020

Lindsay R.

Position: Director

Appointed: 05 April 2014

Resigned: 31 October 2020

Allan R.

Position: Director

Appointed: 05 April 2014

Resigned: 23 August 2018

Martin C.

Position: Director

Appointed: 05 April 2014

Resigned: 01 April 2017

Johan V.

Position: Director

Appointed: 07 May 2013

Resigned: 13 April 2019

Michel T.

Position: Director

Appointed: 01 April 2012

Resigned: 07 February 2013

Giles U.

Position: Director

Appointed: 01 April 2012

Resigned: 11 February 2013

Michel T.

Position: Director

Appointed: 03 April 2011

Resigned: 09 February 2012

Harold M.

Position: Director

Appointed: 03 April 2011

Resigned: 04 February 2013

Roger C.

Position: Director

Appointed: 11 April 2010

Resigned: 05 February 2013

Stephen H.

Position: Director

Appointed: 11 April 2010

Resigned: 31 July 2011

David T.

Position: Director

Appointed: 05 April 2009

Resigned: 04 February 2013

Gerwald A.

Position: Director

Appointed: 06 April 2008

Resigned: 17 January 2017

Stephen L.

Position: Director

Appointed: 06 April 2008

Resigned: 17 November 2016

James F.

Position: Director

Appointed: 06 April 2008

Resigned: 07 May 2013

Rolf K.

Position: Director

Appointed: 06 April 2008

Resigned: 11 April 2015

William F.

Position: Director

Appointed: 09 April 2006

Resigned: 02 April 2016

Malcolm T.

Position: Director

Appointed: 24 April 2005

Resigned: 11 April 2010

Benno M.

Position: Director

Appointed: 24 April 2005

Resigned: 03 April 2011

Anthony J.

Position: Director

Appointed: 18 April 2004

Resigned: 07 May 2013

Suzanne F.

Position: Director

Appointed: 18 April 2004

Resigned: 11 April 2010

Trevor B.

Position: Director

Appointed: 26 April 2003

Resigned: 11 April 2015

Derek H.

Position: Director

Appointed: 15 April 2000

Resigned: 25 July 2003

Paul F.

Position: Director

Appointed: 24 April 1999

Resigned: 06 April 2008

Eri H.

Position: Director

Appointed: 26 April 1998

Resigned: 11 September 2007

Philip H.

Position: Director

Appointed: 30 March 1996

Resigned: 03 April 2011

John C.

Position: Director

Appointed: 30 August 1995

Resigned: 06 April 2008

Keith L.

Position: Secretary

Appointed: 31 December 1993

Resigned: 14 July 2014

Joseph S.

Position: Director

Appointed: 25 April 1993

Resigned: 24 April 1999

David E.

Position: Director

Appointed: 25 April 1993

Resigned: 25 April 2000

Jane P.

Position: Director

Appointed: 25 April 1993

Resigned: 05 April 2009

David E.

Position: Director

Appointed: 28 May 1992

Resigned: 24 April 2005

Robert E.

Position: Director

Appointed: 13 May 1992

Resigned: 28 May 1992

Eri H.

Position: Director

Appointed: 13 May 1992

Resigned: 25 April 1993

Malcolm T.

Position: Director

Appointed: 13 May 1992

Resigned: 25 April 1993

Douglas V.

Position: Director

Appointed: 13 May 1992

Resigned: 26 April 2003

Brian W.

Position: Director

Appointed: 13 May 1992

Resigned: 27 April 1995

David D.

Position: Director

Appointed: 13 May 1992

Resigned: 24 April 2005

Ian R.

Position: Director

Appointed: 13 May 1992

Resigned: 06 April 2008

Brian B.

Position: Director

Appointed: 13 May 1992

Resigned: 09 September 1999

Kenneth B.

Position: Director

Appointed: 13 May 1992

Resigned: 26 April 1998

Peter B.

Position: Director

Appointed: 13 May 1992

Resigned: 31 March 2005

Eric B.

Position: Director

Appointed: 13 May 1992

Resigned: 25 April 1993

Charles T.

Position: Director

Appointed: 13 May 1992

Resigned: 18 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand915 540909 470954 684988 492968 427
Current Assets963 820962 4961 013 6181 110 4941 149 589
Debtors38 64244 79048 463115 268173 903
Net Assets Liabilities  940 562989 212987 428
Other Debtors16 50040 62918 36547 997141 857
Property Plant Equipment45 56137 60738 92513 67312 043
Total Inventories9 6388 23610 4716 7347 259
Other
Accrued Liabilities8 7509 9236 11718 35416 066
Accrued Liabilities Deferred Income87 66184 69792 89299 181108 212
Accumulated Amortisation Impairment Intangible Assets29 87150 7872 65012 70830 508
Accumulated Depreciation Impairment Property Plant Equipment190 729201 008208 52135 77139 266
Average Number Employees During Period97668
Corporation Tax Payable24 34318 82318 74516 90518 465
Creditors221 251160 308154 331211 597237 046
Fixed Assets120 27091 40081 275125 315109 885
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 00043 00043 00045 45045 450
Increase From Amortisation Charge For Year Intangible Assets 20 916 10 05817 800
Increase From Depreciation Charge For Year Property Plant Equipment 10 279 4 9223 495
Intangible Assets74 70953 79342 35072 79258 992
Intangible Assets Gross Cost104 580 45 00085 50089 500
Investments Fixed Assets   38 85038 850
Merchandise9 6388 23610 4716 7347 259
Net Current Assets Liabilities742 569802 188859 287898 897912 543
Other Creditors78 33627 63917 90010 3965 555
Other Investments Other Than Loans   38 85038 850
Other Taxation Social Security Payable5 006 7 3201 8441 955
Property Plant Equipment Gross Cost236 290238 615247 44649 44451 309
Provisions For Liabilities Balance Sheet Subtotal   35 00035 000
Total Additions Including From Business Combinations Intangible Assets   40 5004 000
Total Additions Including From Business Combinations Property Plant Equipment 2 325  1 865
Total Assets Less Current Liabilities862 839893 588940 5621 024 2121 022 428
Trade Creditors Trade Payables17 15519 2268 87164 91786 793
Trade Debtors Trade Receivables22 1424 16130 09867 27132 046
Disposals Decrease In Depreciation Impairment Property Plant Equipment   177 672 
Disposals Property Plant Equipment   190 352 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -7 650 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/10/31
filed on: 20th, March 2023
Free Download (11 pages)

Company search

Advertisements