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

R.t.harris & Son (electrical Contractors) Limited HEADINGTON


Founded in 1986, R.t.harris & Son (electrical Contractors), classified under reg no. 02058345 is an active company. Currently registered at Shotover Kilns OX3 8ST, Headington the company has been in the business for thirty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 5 directors in the the firm, namely Stephen H., Stuart D. and Frances H. and others. In addition one secretary - Frances H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Matthew H. who worked with the the firm until 1 August 2003.

R.t.harris & Son (electrical Contractors) Limited Address / Contact

Office Address Shotover Kilns
Office Address2 Shotover Hill
Town Headington
Post code OX3 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058345
Date of Incorporation Thu, 25th Sep 1986
Industry Electrical installation
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 02 April 2012

Stuart D.

Position: Director

Appointed: 01 May 2003

Frances H.

Position: Secretary

Appointed: 30 September 2002

Frances H.

Position: Director

Appointed: 30 September 2002

Matthew H.

Position: Director

Appointed: 17 April 2002

Ivor H.

Position: Director

Appointed: 17 October 1991

Stephen H.

Position: Director

Appointed: 24 May 2012

Resigned: 24 May 2012

Matthew H.

Position: Director

Appointed: 01 May 2003

Resigned: 15 November 2004

Matthew H.

Position: Secretary

Appointed: 17 April 2002

Resigned: 01 August 2003

Stephen V.

Position: Director

Appointed: 09 August 1999

Resigned: 28 February 2004

Graham C.

Position: Director

Appointed: 01 October 1993

Resigned: 30 April 2003

William P.

Position: Director

Appointed: 01 October 1993

Resigned: 10 January 2003

Simon W.

Position: Director

Appointed: 01 October 1993

Resigned: 27 June 2003

Frances H.

Position: Director

Appointed: 17 October 1991

Resigned: 17 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Rth Holdings Limited from Oxford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Rth Holdings Limited

Shotover Kilns Shotover Kilns, Shotover Hill, Headington, Oxford, OX3 8ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand218 438680 203720 804
Current Assets2 929 6302 432 5182 563 700
Debtors2 711 1921 752 3151 842 896
Net Assets Liabilities1 717 1951 708 0771 794 953
Property Plant Equipment30 77037 31744 590
Other
Accumulated Depreciation Impairment Property Plant Equipment187 008194 348203 520
Additions Other Than Through Business Combinations Property Plant Equipment 24 27734 390
Amounts Owed By Related Parties1 760 8761 044 6631 045 684
Amounts Owed To Related Parties842 952301 001 
Average Number Employees During Period413536
Creditors1 243 205761 758813 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 390-14 310
Disposals Property Plant Equipment -10 390-17 945
Increase From Depreciation Charge For Year Property Plant Equipment 17 73023 482
Net Current Assets Liabilities1 686 4251 670 7601 750 363
Number Shares Issued Fully Paid102102102
Other Creditors13 88612 543310 538
Par Value Share 11
Property Plant Equipment Gross Cost217 778231 665248 110
Taxation Social Security Payable82 61746 07439 765
Trade Creditors Trade Payables249 324317 094353 440
Trade Debtors Trade Receivables127 334197 532143 951
Amount Specific Advance Or Credit Directors127 0972 803306 040
Amount Specific Advance Or Credit Made In Period Directors127 0974 286303 237
Amount Specific Advance Or Credit Repaid In Period Directors-30 000-128 580 
Company Contributions To Money Purchase Plans Directors51 10042 80042 980
Director Remuneration307 430246 971260 000
Number Directors Accruing Benefits Under Money Purchase Scheme333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements