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

Rsy (air Conditioning) Limited ROTHERHAM


Rsy (air Conditioning) started in year 1984 as Private Limited Company with registration number 01853482. The Rsy (air Conditioning) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Rotherham at Refrigeration House Lloyd Street. Postal code: S62 6JG.

Currently there are 4 directors in the the company, namely Patricia E., Rodney E. and Nicola E. and others. In addition one secretary - Peter D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia E. who worked with the the company until 7 November 1996.

Rsy (air Conditioning) Limited Address / Contact

Office Address Refrigeration House Lloyd Street
Office Address2 Parkgate
Town Rotherham
Post code S62 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853482
Date of Incorporation Mon, 8th Oct 1984
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Patricia E.

Position: Director

Resigned:

Rodney E.

Position: Director

Appointed: 12 October 2011

Peter D.

Position: Secretary

Appointed: 07 November 1996

Nicola E.

Position: Director

Appointed: 07 November 1996

Giles E.

Position: Director

Appointed: 01 November 1995

Patricia E.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 November 1996

Rodney E.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1998

Barry H.

Position: Director

Appointed: 31 December 1990

Resigned: 29 February 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Rodney E. The abovementioned PSC has significiant influence or control over the company,.

Rodney E.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 305 3701 451 1671 445 5461 611 0931 786 9661 795 6631 980 651
Current Assets2 183 1182 124 9702 236 7052 290 4692 220 5812 521 8332 411 102
Debtors746 209532 338667 912581 705379 483680 706382 168
Net Assets Liabilities 1 999 5541 964 6662 071 5692 002 0782 169 6802 326 014
Other Debtors25 62365 286     
Property Plant Equipment195 482230 260248 198222 902188 575199 108 
Total Inventories131 539141 465123 24797 67154 13245 46448 283
Other
Accrued Liabilities19 93054 295     
Accumulated Depreciation Impairment Property Plant Equipment242 398228 794234 867281 012356 031388 056293 938
Amounts Owed To Group Undertakings5 8044 079     
Average Number Employees During Period21262424262827
Corporation Tax Payable31 00032 218     
Creditors376 971355 676480 657407 598373 867517 519323 650
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 05869 97045 50930 31951 133163 219
Disposals Property Plant Equipment 159 061111 63157 47845 50392 145231 991
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      3 000
Increase From Depreciation Charge For Year Property Plant Equipment 74 45476 04391 654105 33883 15866 101
Net Current Assets Liabilities1 806 1471 769 2941 756 0481 882 8711 846 7142 004 3142 087 452
Nominal Value Allotted Share Capital10 00010 00010 00010 00010 00010 00010 000
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors12 54616 886     
Other Taxation Social Security Payable81 930100 953     
Par Value Share 111111
Prepayments9 71810 010     
Property Plant Equipment Gross Cost437 880459 054483 065503 914544 606587 164588 458
Provisions For Liabilities Balance Sheet Subtotal  39 58034 20433 21133 74255 958
Total Additions Including From Business Combinations Property Plant Equipment 180 235135 64278 32786 195134 703230 285
Total Assets Less Current Liabilities2 001 6291 999 5542 004 2462 105 7732 035 2892 203 4222 381 972
Trade Creditors Trade Payables225 761147 245     
Trade Debtors Trade Receivables710 868457 042     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      3 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 2nd, January 2019
Free Download (8 pages)

Company search