Rumplan Limited STAFFORDSHIRE


Rumplan started in year 1980 as Private Limited Company with registration number 01533635. The Rumplan company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Staffordshire at New Garage Stanier Street. Postal code: ST5 2SY.

There is a single director in the firm at the moment - Bushra A., appointed on 5 April 2002. In addition, a secretary was appointed - Bushra A., appointed on 5 April 2002. 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.

Rumplan Limited Address / Contact

Office Address New Garage Stanier Street
Office Address2 Newcastle-under-lyme
Town Staffordshire
Post code ST5 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533635
Date of Incorporation Wed, 10th Dec 1980
Industry Taxi operation
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Bushra A.

Position: Secretary

Appointed: 05 April 2002

Bushra A.

Position: Director

Appointed: 05 April 2002

Sajid H.

Position: Director

Appointed: 01 April 2019

Resigned: 02 January 2020

Naseem A.

Position: Director

Appointed: 05 April 2002

Resigned: 15 November 2021

Ikramul A.

Position: Director

Appointed: 05 April 2002

Resigned: 15 November 2021

Irene B.

Position: Secretary

Appointed: 03 December 1997

Resigned: 03 January 2002

Joan O.

Position: Secretary

Appointed: 05 January 1992

Resigned: 03 December 1997

Momcillo O.

Position: Director

Appointed: 05 January 1992

Resigned: 05 April 2002

Veluko O.

Position: Director

Appointed: 05 January 1992

Resigned: 05 April 2002

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Naseem A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ikram A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bushra A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Naseem A.

Notified on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Ikram A.

Notified on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Bushra A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-12 473-10 24412 43621 54516 6356761 319  
Balance Sheet
Cash Bank In Hand2 0725 20320 1105 9151 09966   
Current Assets38 57334 17965 33618 53260 81596 98882 27083 57083 258
Debtors36 50128 97645 22613 62016 53157 112   
Net Assets Liabilities Including Pension Asset Liability-12 473-10 24412 436-7 08216 6356761 319  
Tangible Fixed Assets34 90150 33347 53457 71044 92044 000   
Net Assets Liabilities      4 6132 5346 132
Reserves/Capital
Called Up Share Capital222266   
Profit Loss Account Reserve-12 475-10 24640 506-7 08816 62914 082   
Shareholder Funds-12 473-10 24412 43621 54516 6356761 319  
Other
Creditors Due Within One Year Total Current Liabilities85 94771 841       
Fixed Assets34 90150 33347 53440 35151 71145 26639 50054 61550 832
Net Current Assets Liabilities-47 374-60 577-5 821-64 792-35 076-29 912-38 18152 08144 700
Tangible Fixed Assets Additions 1 0385 144      
Tangible Fixed Assets Cost Or Valuation173 578194 816199 960200 860222 939227 875   
Tangible Fixed Assets Depreciation138 677144 483153 631160 509176 164183 875   
Tangible Fixed Assets Depreciation Charge For Period 5 806       
Total Assets Less Current Liabilities-12 473-10 24412 43621 54525 3926761 3192 5346 132
Creditors      147 655135 651127 958
Creditors Due Within One Year 94 75671 15737 33895 89187 090120 451  
Tangible Fixed Assets Depreciation Charged In Period  9 1487 18312 7907 711   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, March 2024
Free Download (8 pages)

Company search