Rural Splash Garstang Limited PRESTON


Founded in 2015, Rural Splash Garstang, classified under reg no. 09636079 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Peter D., Mark D. and Simon M.. Of them, Peter D., Mark D., Simon M. have been with the company the longest, being appointed on 12 June 2015. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Rural Splash Garstang Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09636079
Date of Incorporation Fri, 12th Jun 2015
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Peter D.

Position: Director

Appointed: 12 June 2015

Mark D.

Position: Director

Appointed: 12 June 2015

Simon M.

Position: Director

Appointed: 12 June 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Mark D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon M., 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.

Mark D.

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

Peter D.

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

Simon M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Net Worth-51 688      
Balance Sheet
Cash Bank On Hand172 711100 101223 31314 67965 54711 2857 108
Current Assets717 4641 944 4711 259 8481 553 073152 79085 30947 791
Debtors11 37257 98652 85234 06787 24374 02440 683
Net Assets Liabilities-51 598-53 411179 393172 73890  
Other Debtors11 37345 61124 5469 24927 02214 11333 683
Property Plant Equipment 32 40025 69617 247   
Total Inventories533 3811 786 384983 6831 504 327   
Cash Bank In Hand172 711      
Stocks Inventory533 381      
Reserves/Capital
Profit Loss Account Reserve-51 688      
Shareholder Funds-51 688      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 10016 66024 998   
Additions Other Than Through Business Combinations Property Plant Equipment  1 745    
Bank Borrowings Overdrafts 863 000     
Corporation Tax Payable  37 407165   
Corporation Tax Recoverable    37 22136 911 
Creditors769 063875 2781 101 7831 394 305152 70085 56650 250
Deferred Tax Asset Debtors 12 375     
Increase From Depreciation Charge For Year Property Plant Equipment 8 1008 4498 3389 299  
Net Current Assets Liabilities-51 598789 467158 065158 76890-257-2 459
Number Shares Issued Fully Paid 9090    
Other Creditors749 47112 278966 7341 332 390122 03685 56650 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    34 297  
Other Disposals Property Plant Equipment    42 245  
Other Taxation Social Security Payable 2 3896 9794 99258  
Par Value Share 11    
Property Plant Equipment Gross Cost 40 50042 24542 245   
Provisions For Liabilities Balance Sheet Subtotal  4 3683 277   
Total Additions Including From Business Combinations Property Plant Equipment 40 500     
Total Assets Less Current Liabilities-51 688821 867183 761176 01590  
Trade Creditors Trade Payables19 592111 71990 66356 75830 606  
Trade Debtors Trade Receivables  28 30624 818   
Creditors Due Within One Year769 152      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 6, 2024 director's details were changed
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements