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

Rks Groundworks Ltd BRIGG NORTH LINCOLNSHIRE


Founded in 2015, Rks Groundworks, classified under reg no. 09564009 is an active company. Currently registered at Cobblers Cottage 62 Main Street DN20 0PW, Brigg North Lincolnshire the company has been in the business for 10 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since June 10, 2022 Rks Groundworks Ltd is no longer carrying the name R.s.handyman.

The company has one director. Richard S., appointed on 1 September 2015. There are currently no secretaries appointed. As of 22 March 2025, there was 1 ex director - Peter V.. There were no ex secretaries.

Rks Groundworks Ltd Address / Contact

Office Address Cobblers Cottage 62 Main Street
Office Address2 Bonby
Town Brigg North Lincolnshire
Post code DN20 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09564009
Date of Incorporation Tue, 28th Apr 2015
Industry Other building completion and finishing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (326 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Richard S.

Position: Director

Appointed: 01 September 2015

Peter V.

Position: Director

Appointed: 28 April 2015

Resigned: 28 April 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Richard S. This PSC has significiant influence or control over this company,.

Richard S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

R.s.handyman June 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets   1 046  38 962
Debtors 7 8315 8688 501   
Net Assets Liabilities-12 072-27 340-25 202-44 930-42 448-18 451425
Property Plant Equipment1 5506 2314 0351 879   
Net Assets Liabilities Including Pension Asset Liability-12 072      
Tangible Fixed Assets1 550      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-12 073      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 200-1 200-2 230
Accumulated Depreciation Impairment Property Plant Equipment8003 2025 3987 554   
Additions Other Than Through Business Combinations Property Plant Equipment 7 083     
Average Number Employees During Period1111111
Creditors13 62241 40235 10546 80941 64018 85138 387
Deferred Tax Asset Debtors 7 8315 8688 501   
Fixed Assets   1 8793921 6002 080
Increase From Depreciation Charge For Year Property Plant Equipment 2 4022 1962 156   
Net Current Assets Liabilities-13 622-33 571-29 237-38 308-41 640-18 851575
Other Creditors14 88636 19835 649    
Property Plant Equipment Gross Cost2 3509 4339 4339 433   
Taxation Social Security Payable-1 853-518-544-1 046   
Total Assets Less Current Liabilities   -44 930-41 248-17 2512 655
Trade Creditors Trade Payables5895 722     
Amount Specific Advance Or Credit Directors    -41 640-17 65110 452
Amount Specific Advance Or Credit Made In Period Directors     48 807101 149
Amount Specific Advance Or Credit Repaid In Period Directors     -24 818-73 046
Capital Employed-12 072      
Creditors Due Within One Year13 622      
Number Shares Allotted1      
Number Shares Allotted Increase Decrease During Period1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions2 350      
Tangible Fixed Assets Cost Or Valuation2 350      
Tangible Fixed Assets Depreciation800      
Tangible Fixed Assets Depreciation Charged In Period800      
Value Shares Allotted Increase Decrease During Period1      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2024
Free Download (1 page)

Company search

Advertisements