Rst Midlands Ltd WALSALL


Rst Midlands started in year 2012 as Private Limited Company with registration number 07950217. The Rst Midlands company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Walsall at Wallace House. Postal code: WS1 2LT.

The firm has 2 directors, namely Richard S., Claire S.. Of them, Claire S. has been with the company the longest, being appointed on 15 February 2012 and Richard S. has been with the company for the least time - from 16 January 2019. As of 29 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the WS10 9NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1111009 . It is located at Cargo Business Park, Bagnall Street, Tipton with a total of 7 carsand 4 trailers.

Rst Midlands Ltd Address / Contact

Office Address Wallace House
Office Address2 20 Birmingham Road
Town Walsall
Post code WS1 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07950217
Date of Incorporation Wed, 15th Feb 2012
Industry Freight transport by road
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 16 January 2019

Claire S.

Position: Director

Appointed: 15 February 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Claire S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire S.

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

Richard S.

Notified on 16 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth68 932107 534156 70444 384       
Balance Sheet
Cash Bank In Hand17 51830 62019 42811 696       
Cash Bank On Hand   11 69622 44724 5191 19732 83919 22428 75221 959
Current Assets179 508202 526214 027171 616113 105210 749148 720185 724228 720209 519195 754
Debtors161 990171 906194 599159 92090 658173 838147 523152 885209 496180 767173 795
Net Assets Liabilities   44 38425 25411 90923 93021 703-10 04812 568317
Net Assets Liabilities Including Pension Asset Liability68 932107 534156 704        
Other Debtors     62 30472 77592 18390 20167 12765 924
Property Plant Equipment   36 652123 99886 412133 499110 806148 725117 893 
Tangible Fixed Assets19 45359 13453 43336 652       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve68 930107 532156 70244 382       
Shareholder Funds68 932107 534156 70444 384       
Other
Accrued Liabilities Deferred Income   4842 5814 681     
Accumulated Depreciation Impairment Property Plant Equipment   55 426103 651113 812111 275131 968167 770140 03155 466
Additional Provisions Increase From New Provisions Recognised      11 9503 9501 830 -4 034
Average Number Employees During Period   47776776
Bank Borrowings Overdrafts   62 67557 294100 18855 70654 00040 00030 22920 153
Corporation Tax Recoverable   10 000       
Creditors   163 88466 43645 36269 281103 664104 98175 87043 378
Creditors Due After One Year5 43119 650         
Creditors Due Within One Year124 598134 476110 756163 884       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 75020 6654 760 53 169 
Disposals Property Plant Equipment     28 75027 1405 950 78 349 
Finance Lease Liabilities Present Value Total   5 94566 43645 36269 28149 66464 98145 64123 968
Increase Decrease In Property Plant Equipment    120 495 70 885 71 500  
Increase From Depreciation Charge For Year Property Plant Equipment    48 22538 91118 12825 45335 80225 43021 237
Net Current Assets Liabilities54 91068 050103 2717 732-32 308-29 141-28 33830 461-36 062-14 158-41 698
Number Shares Allotted 222       
Number Shares Issued Fully Paid    1222222
Other Creditors    374 6812 0252 7043 8273 9502 200
Other Taxation Social Security Payable   1 52120152 80257 55077 04088 45181 33297 949
Par Value Share 1111111111
Prepayments Accrued Income   1 008       
Property Plant Equipment Gross Cost   92 078227 649200 224244 774242 774316 495257 924101 385
Provisions      11 95015 90017 73015 29711 263
Provisions For Liabilities Balance Sheet Subtotal      11 95015 90017 73015 29711 263
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 58 32415 1919 575       
Tangible Fixed Assets Cost Or Valuation24 88883 21296 90392 078       
Tangible Fixed Assets Depreciation5 43524 07843 47055 426       
Tangible Fixed Assets Depreciation Charged In Period 18 64320 89219 156       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 5007 200       
Tangible Fixed Assets Disposals  1 50014 400       
Total Additions Including From Business Combinations Property Plant Equipment    135 5711 32571 6903 95073 72119 778 
Total Assets Less Current Liabilities74 363127 184156 70444 38491 69057 271105 161141 267112 663103 73554 958
Total Borrowings     170 339167 74478 840   
Trade Creditors Trade Payables   59 57525 81957 43019 01916 05519 3767 94816 316
Trade Debtors Trade Receivables   148 91289 494123 92674 74860 702119 295113 640107 871
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -2 433 

Transport Operator Data

Cargo Business Park
Address Bagnall Street , Great Bridge
City Tipton
Post code DY4 7BS
Vehicles 7
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, February 2024
Free Download (10 pages)

Company search

Advertisements