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

Rsn.uk Limited STOKE ON TRENT


Founded in 1979, Rsn.uk, classified under reg no. 01418281 is an active company. Currently registered at Lakeside House 3 Trentham Office Village ST4 8GH, Stoke On Trent the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 19, 2009 Rsn.uk Limited is no longer carrying the name Riedel Crystal (UK).

The company has 2 directors, namely Stephen M., Georg R.. Of them, Georg R. has been with the company the longest, being appointed on 4 May 2001 and Stephen M. has been with the company for the least time - from 1 September 2003. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rsn.uk Limited Address / Contact

Office Address Lakeside House 3 Trentham Office Village
Office Address2 Trentham Lakes South
Town Stoke On Trent
Post code ST4 8GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418281
Date of Incorporation Wed, 9th May 1979
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 September 2003

Georg R.

Position: Director

Appointed: 04 May 2001

Sue J.

Position: Secretary

Resigned: 02 May 2000

Renate P.

Position: Director

Appointed: 31 March 2003

Resigned: 25 August 2003

Dietmar H.

Position: Director

Appointed: 31 March 2003

Resigned: 04 December 2003

Renate P.

Position: Secretary

Appointed: 31 March 2003

Resigned: 28 August 2008

Roger B.

Position: Director

Appointed: 04 May 2001

Resigned: 07 August 2003

Roger B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 07 August 2003

Alisa J.

Position: Secretary

Appointed: 19 December 1994

Resigned: 14 September 2000

Stephanie J.

Position: Director

Appointed: 23 August 1991

Resigned: 14 September 2000

Alisa J.

Position: Director

Appointed: 23 August 1991

Resigned: 14 September 2000

Sue J.

Position: Director

Appointed: 23 August 1991

Resigned: 08 March 1993

Frederick J.

Position: Director

Appointed: 23 August 1991

Resigned: 10 October 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Tiroler Glashütte Gmbh from Kufstein, Austria. This PSC is classified as "a limited company (private)", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Tiroler Glashütte Gmbh

28 Weissachstrasse, Kufstein, Austria

Legal authority Austria
Legal form Limited Company (Private)
Country registered Austria
Place registered Austria
Registration number 200708i
Notified on 23 August 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Riedel Crystal (UK) January 19, 2009
Michael Johnson (ceramics) December 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 556 8054 315 525
Current Assets4 775 9505 390 452
Debtors440 681403 677
Net Assets Liabilities4 575 6785 237 807
Other Debtors15 05220 231
Property Plant Equipment223 525206 371
Other
Accumulated Depreciation Impairment Property Plant Equipment666 478667 692
Additions Other Than Through Business Combinations Property Plant Equipment 30 077
Amounts Owed To Group Undertakings11 60020 439
Average Number Employees During Period1010
Corporation Tax Payable114 29990 268
Creditors699 782631 782
Fixed Assets508 965491 811
Future Minimum Lease Payments Under Non-cancellable Operating Leases65 83667 833
Increase From Depreciation Charge For Year Property Plant Equipment 47 231
Investment Property285 440285 440
Investment Property Fair Value Model285 440 
Net Current Assets Liabilities4 076 1684 758 670
Other Creditors68 23960 343
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 017
Other Disposals Property Plant Equipment 46 017
Other Taxation Social Security Payable340 080303 470
Property Plant Equipment Gross Cost890 003874 063
Provisions For Liabilities Balance Sheet Subtotal9 45512 674
Total Assets Less Current Liabilities4 585 1335 250 481
Trade Creditors Trade Payables165 564157 262
Trade Debtors Trade Receivables425 629383 446

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements