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

R.s. Scaffolding Erection Services Ltd. HAWARDEN


R.s. Scaffolding Erection Services started in year 1993 as Private Limited Company with registration number 02878329. The R.s. Scaffolding Erection Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hawarden at Unit 35. Postal code: CH5 3PZ.

At the moment there are 3 directors in the the firm, namely Craig E., Jason O. and Wayne O.. In addition one secretary - Deborah L. - 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 - Peter O. who worked with the the firm until 31 December 2019.

This company operates within the CH5 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1090387 . It is located at Unit 35, Clwyd Close, Deeside with a total of 12 cars. It has two locations in the UK.

R.s. Scaffolding Erection Services Ltd. Address / Contact

Office Address Unit 35
Office Address2 Clwyd Close
Town Hawarden
Post code CH5 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878329
Date of Incorporation Tue, 7th Dec 1993
Industry Scaffold erection
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Craig E.

Position: Director

Appointed: 14 January 2023

Deborah L.

Position: Secretary

Appointed: 31 December 2019

Jason O.

Position: Director

Appointed: 04 December 2001

Wayne O.

Position: Director

Appointed: 04 December 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1993

Resigned: 07 December 1993

Peter O.

Position: Director

Appointed: 07 December 1993

Resigned: 31 December 2009

Peter O.

Position: Secretary

Appointed: 07 December 1993

Resigned: 31 December 2019

Dorothy O.

Position: Director

Appointed: 07 December 1993

Resigned: 31 December 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Wayne O. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jason O. This PSC owns 25-50% shares.

Wayne O.

Notified on 16 April 2016
Nature of control: 25-50% shares

Jason O.

Notified on 16 April 2016
Nature of control: 25-50% 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 Hand523 134721 759819 472578 771522 6311 620 0861 399 844
Current Assets1 175 4251 326 9641 397 3301 231 8981 461 2662 354 0252 266 947
Debtors646 745600 861577 833649 250932 153689 709866 079
Net Assets Liabilities722 362876 0321 021 046997 1371 443 4621 798 9791 873 632
Other Debtors153 54032 1661505 0006 3004 9504 425
Property Plant Equipment129 178203 871233 762406 5681 342 711523 007512 285
Total Inventories5 5464 344253 8776 48244 2301 024
Other
Accrued Liabilities 5 50012 92716 64015 08214 39116 119
Accumulated Depreciation Impairment Property Plant Equipment46 87894 403144 898223 351328 219327 915380 786
Additions Other Than Through Business Combinations Property Plant Equipment  80 386275 7671 050 361160 383108 036
Average Number Employees During Period69696574666568
Creditors582 241616 067569 097567 223467 817377 370242 362
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -125 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 180-6 391-85 968-57 888
Disposals Property Plant Equipment   -24 508-9 350-980 391-65 886
Finance Lease Liabilities Present Value Total    44 54523 70911 209
Financial Commitments Other Than Capital Commitments 10 33847 55641 19080 089106 85791 758
Increase From Depreciation Charge For Year Property Plant Equipment 47 52550 49584 633111 25985 664110 759
Increase In Loans Owed To Related Parties Due To Loans Advanced    125 000  
Loans Owed To Related Parties    125 000  
Net Current Assets Liabilities593 184710 897828 233664 675659 7381 784 0941 730 233
Nominal Value Allotted Share Capital   100200200200
Number Shares Issued Fully Paid 100100100200200200
Other Creditors352 83248 125111 59942 19425 88784 40372 552
Other Remaining Borrowings    455 317332 709208 910
Par Value Share  11111
Payments To Related Parties   66 00046 00082 21247 830
Prepayments  34 81935 90439 91741 88845 518
Property Plant Equipment Gross Cost176 056298 274378 660629 9191 670 930850 922893 071
Provisions For Liabilities Balance Sheet Subtotal 38 73640 94974 106103 670130 752126 524
Taxation Social Security Payable 176 364180 616225 945466 363241 768189 412
Total Assets Less Current Liabilities722 362914 7681 061 9951 071 2432 002 4492 307 1012 242 518
Total Borrowings  10 99512 017467 817377 370242 362
Trade Creditors Trade Payables42 536313 472252 960270 42769 46987 887123 623
Trade Debtors Trade Receivables493 205568 695542 864608 346885 936642 871816 136
Work In Progress 4 344253 8776 48244 2301 024
Other Taxation Social Security Payable186 873254 470     
Total Additions Including From Business Combinations Property Plant Equipment 122 218     

Transport Operator Data

Unit 35
Address Clwyd Close , Manor Lane , Hawarden Industrial Park , Hawarden
City Deeside
Post code CH5 3PZ
Vehicles 8
Builders Yard
Address Clarence Drive
City Llandudno
Post code LL30 1TR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (13 pages)

Company search

Advertisements