Rps Design Group Limited PRESTON


Founded in 2016, Rps Design Group, classified under reg no. 10273092 is an active company. Currently registered at Cotton Court PR1 3BX, Preston the company has been in the business for 8 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2018-06-06 Rps Design Group Limited is no longer carrying the name Rural Planning Services.

The company has 3 directors, namely Sebastian S., Arron C. and Richard M.. Of them, Arron C., Richard M. have been with the company the longest, being appointed on 12 July 2016 and Sebastian S. has been with the company for the least time - from 15 February 2017. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Rps Design Group Limited Address / Contact

Office Address Cotton Court
Office Address2 Church Street
Town Preston
Post code PR1 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10273092
Date of Incorporation Tue, 12th Jul 2016
Industry specialised design activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sebastian S.

Position: Director

Appointed: 15 February 2017

Arron C.

Position: Director

Appointed: 12 July 2016

Richard M.

Position: Director

Appointed: 12 July 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Sebastian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Arron C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian S.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Arron C.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rural Planning Services June 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   5 57545 44643 73127 962
Current Assets15 14941 51733 89212 20455 24156 78438 823
Debtors   6 6299 79513 05310 861
Net Assets Liabilities   -59 465-23 2499 948-4 487
Other Debtors     636 
Property Plant Equipment   2 0109912 372 
Other
Amount Specific Advance Or Credit Directors   4 869328635 
Amount Specific Advance Or Credit Made In Period Directors    4 73113 507 
Amount Specific Advance Or Credit Repaid In Period Directors    19012 544 
Accumulated Depreciation Impairment Property Plant Equipment   3 5435 4856 6508 165
Amounts Owed By Group Undertakings   418 300400
Average Number Employees During Period2474333
Creditors6 19531 84169 04173 60579 49548 98245 702
Fixed Assets 3254 0622 3351 2162 5972 977
Future Minimum Lease Payments Under Non-cancellable Operating Leases      5 893
Increase From Depreciation Charge For Year Property Plant Equipment    1 9421 1651 515
Investments Fixed Assets   325225225125
Investments In Group Undertakings   325225225-100
Net Current Assets Liabilities8 9549 676-35 149-61 401-24 2547 802-6 879
Other Creditors   28 76635 4488 0917 431
Other Taxation Social Security Payable   44 84144 04740 89238 271
Property Plant Equipment Gross Cost   5 5536 4769 02211 017
Provisions For Liabilities Balance Sheet Subtotal   399211451585
Total Additions Including From Business Combinations Property Plant Equipment    9232 5461 995
Total Assets Less Current Liabilities8 95410 001-31 087-59 066-23 03810 399-3 902
Trade Debtors Trade Receivables   6 2119 79512 11710 461
Trade Creditors Trade Payables   -2 -1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-03-12
filed on: 18th, March 2024
Free Download (5 pages)

Company search