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

Rsg Energy Limited PEMBROKE DOCK


Founded in 2015, Rsg Energy, classified under reg no. 09740519 is an active company. Currently registered at Trem Yr Afon Fleet Street SA72 6RG, Pembroke Dock the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Michael S., appointed on 19 August 2015. In addition, a secretary was appointed - Louise S., appointed on 4 February 2017. As of 15 May 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Rsg Energy Limited Address / Contact

Office Address Trem Yr Afon Fleet Street
Office Address2 Pennar
Town Pembroke Dock
Post code SA72 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09740519
Date of Incorporation Wed, 19th Aug 2015
Industry Development of building projects
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Louise S.

Position: Secretary

Appointed: 04 February 2017

Michael S.

Position: Director

Appointed: 19 August 2015

Andrew W.

Position: Director

Appointed: 19 August 2015

Resigned: 13 January 2016

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Michael S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael S.

Notified on 18 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 531     
Balance Sheet
Cash Bank On Hand2 1425741 5184 8316 84725 329
Current Assets7 59210 75923 359128 98099 190122 165
Debtors5 45010 18521 841124 14992 34396 836
Net Assets Liabilities1 5311 8272 73263 69431 43647 053
Property Plant Equipment2 17612 44710 54434 46127 98535 718
Cash Bank In Hand2 142     
Net Assets Liabilities Including Pension Asset Liability1 531     
Tangible Fixed Assets2 176     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve1 331     
Shareholder Funds1 531     
Other
Accumulated Depreciation Impairment Property Plant Equipment5441 8585 44214 63822 00528 832
Average Number Employees During Period112432
Creditors8 23721 37931 17199 74775 73960 934
Fixed Assets2 17612 44710 54434 46127 98535 718
Increase From Depreciation Charge For Year Property Plant Equipment 1 3143 5849 1967 3676 827
Net Current Assets Liabilities-645-10 620-7 81229 23323 45161 231
Property Plant Equipment Gross Cost2 72014 30515 98649 09949 99064 550
Total Additions Including From Business Combinations Property Plant Equipment 11 5851 68133 11389114 560
Total Assets Less Current Liabilities1 5311 8272 73263 69451 43696 949
Creditors Due Within One Year8 237     
Number Shares Allotted200     
Par Value Share1     
Share Capital Allotted Called Up Paid200     
Tangible Fixed Assets Additions2 720     
Tangible Fixed Assets Cost Or Valuation2 720     
Tangible Fixed Assets Depreciation544     
Tangible Fixed Assets Depreciation Charged In Period544     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements