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

RsH&V Installations Ltd MANCHESTER


Founded in 2012, RsH&V Installations, classified under reg no. 08064480 is an active company. Currently registered at 78 Ellerbeck Crescent Ellenbrook M28 7GP, Manchester the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Janine S., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 10 May 2012 and Janine S. has been with the company for the least time - from 11 April 2019. As of 26 April 2024, our data shows no information about any ex officers on these positions.

RsH&V Installations Ltd Address / Contact

Office Address 78 Ellerbeck Crescent Ellenbrook
Office Address2 Worsley
Town Manchester
Post code M28 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08064480
Date of Incorporation Thu, 10th May 2012
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Janine S.

Position: Director

Appointed: 11 April 2019

Robert S.

Position: Director

Appointed: 10 May 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Robert S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert S.

Notified on 11 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth1 1712 7434 236     
Balance Sheet
Cash Bank On Hand   5 0317 80933 45110 27419 657
Debtors13 69211 22810 70820 0026 42717 34513 2934 398
Net Assets Liabilities   1 218215 8155137 663
Property Plant Equipment   13 00011 0008 5466 6715 003
Cash Bank In Hand  194     
Current Assets 11 22810 902 14 23650 79623 56724 055
Other Debtors    6 4279 64312 4254 398
Tangible Fixed Assets 3 0002 000     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve1 1702 7424 235     
Shareholder Funds1 1712 7434 236     
Other
Description Principal Activities    43 220   
Accumulated Depreciation Impairment Property Plant Equipment   6 0008 00010 84813 07314 741
Average Number Employees During Period   22222
Creditors   23 56525 21516 85610 9506 582
Increase From Depreciation Charge For Year Property Plant Equipment    2 0002 8482 2251 668
Net Current Assets Liabilities1 171-2572 2361 468-10 97915 7496 06010 193
Property Plant Equipment Gross Cost   19 00019 00019 39419 744 
Taxation Social Security Payable   2 8623 944   
Total Assets Less Current Liabilities1 1712 7434 23614 4682124 29512 73115 196
Trade Creditors Trade Payables   20 70311 020   
Trade Debtors Trade Receivables   20 0026 4267 702868 
Useful Life Property Plant Equipment Years    4   
Amount Specific Advance Or Credit Directors    11 02012 93484148
Amount Specific Advance Or Credit Made In Period Directors     61 23985 21879 055
Amount Specific Advance Or Credit Repaid In Period Directors     63 15371 44379 944
Bank Borrowings Overdrafts    10 25016 85610 9506 582
Creditors Due Within One Year12 52111 4858 666     
Number Shares Allotted 11     
Other Creditors    11 02014 4341 5762 348
Other Taxation Social Security Payable    3 94514 9549 9157 272
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal     1 6241 268951
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 4 000      
Tangible Fixed Assets Cost Or Valuation 4 000      
Tangible Fixed Assets Depreciation 1 0002 000     
Tangible Fixed Assets Depreciation Charged In Period 1 0001 000     
Total Additions Including From Business Combinations Property Plant Equipment     394350 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 21st, December 2023
Free Download (1 page)

Company search