Rss Hereford Ltd HEREFORD


Rss Hereford started in year 1982 as Private Limited Company with registration number 01677805. The Rss Hereford company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Hereford at Unit 5a. Postal code: HR1 3SE. Since 2010/11/01 Rss Hereford Ltd is no longer carrying the name Castmist.

Currently there are 3 directors in the the firm, namely Annette J., Neil J. and John J.. In addition one secretary - Annette J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HR1 1BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263388 . It is located at Unit 1, Station Approach, Hereford with a total of 1 cars.

Rss Hereford Ltd Address / Contact

Office Address Unit 5a
Office Address2 Whitestone Business Park
Town Hereford
Post code HR1 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677805
Date of Incorporation Fri, 12th Nov 1982
Industry Installation of industrial machinery and equipment
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Annette J.

Position: Director

Appointed: 09 February 2012

Annette J.

Position: Secretary

Appointed: 01 November 2010

Neil J.

Position: Director

Appointed: 30 September 2008

John J.

Position: Director

Appointed: 18 June 1991

Alison W.

Position: Director

Appointed: 06 April 2002

Resigned: 04 April 2013

John D.

Position: Director

Appointed: 06 April 2002

Resigned: 18 August 2006

Alison W.

Position: Secretary

Appointed: 05 April 2002

Resigned: 31 October 2010

David H.

Position: Secretary

Appointed: 23 July 1997

Resigned: 05 April 2002

David H.

Position: Director

Appointed: 18 June 1991

Resigned: 05 April 2002

Harry H.

Position: Director

Appointed: 18 June 1991

Resigned: 23 July 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Neil J. This PSC and has 25-50% shares. Another entity in the PSC register is Annette J. This PSC owns 25-50% shares.

Neil J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annette J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Castmist November 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand259 390297 730339 981432 388543 952498 955
Current Assets620 013735 301766 527764 6481 045 2481 301 499
Debtors76 08289 97965 57347 08984 310102 996
Net Assets Liabilities313 136318 002422 026400 787564 103594 133
Property Plant Equipment52 52152 22141 61431 45424 608110 144
Total Inventories284 541347 592360 973285 171416 986699 548
Other
Accumulated Depreciation Impairment Property Plant Equipment48 85660 83854 61459 99667 10978 904
Average Number Employees During Period10108888
Creditors15 01611 0436 609389 339501 531799 948
Disposals Decrease In Depreciation Impairment Property Plant Equipment 79618 9894 778473695
Disposals Property Plant Equipment 2 41121 4345 7344811 789
Finance Lease Liabilities Present Value Total20 68315 1116 6096 609  
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 1398 0403 26523 99535 37242 631
Increase From Depreciation Charge For Year Property Plant Equipment 12 77812 76510 1607 58612 490
Net Current Assets Liabilities284 568285 892394 227375 309543 717501 551
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 200
Par Value Share 11111
Property Plant Equipment Gross Cost101 377113 05996 22891 45091 717189 048
Provisions For Liabilities Balance Sheet Subtotal8 9379 0687 2065 9764 22217 562
Total Additions Including From Business Combinations Property Plant Equipment 14 0934 60395674899 120
Total Assets Less Current Liabilities337 089338 113435 841406 763568 325611 695
Dividends Paid    50 000200 000
Profit Loss    263 316230 030

Transport Operator Data

Unit 1
Address Station Approach
City Hereford
Post code HR1 1BB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
Free Download (8 pages)

Company search

Advertisements