Ruskinn Technology Limited BRIDGEND


Founded in 2006, Ruskinn Technology, classified under reg no. 05692599 is an active company. Currently registered at Units 8 & 9 York Park CF31 3TB, Bridgend the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-03-23 Ruskinn Technology Limited is no longer carrying the name Ruskinn Holdings.

The company has 5 directors, namely Daniel E., Dennis E. and David E. and others. Of them, Samir P. has been with the company the longest, being appointed on 31 January 2006 and Daniel E. has been with the company for the least time - from 29 November 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ruskinn Technology Limited Address / Contact

Office Address Units 8 & 9 York Park
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05692599
Date of Incorporation Tue, 31st Jan 2006
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Daniel E.

Position: Director

Appointed: 29 November 2016

Dennis E.

Position: Director

Appointed: 06 July 2011

David E.

Position: Director

Appointed: 06 July 2011

Andrew S.

Position: Director

Appointed: 08 February 2006

Samir P.

Position: Director

Appointed: 31 January 2006

Gregory M.

Position: Director

Appointed: 24 June 2014

Resigned: 29 April 2016

Scott S.

Position: Director

Appointed: 06 July 2011

Resigned: 01 July 2022

Peter M.

Position: Director

Appointed: 06 May 2008

Resigned: 06 July 2011

Ian J.

Position: Director

Appointed: 06 May 2008

Resigned: 06 July 2011

Peter M.

Position: Secretary

Appointed: 01 October 2007

Resigned: 06 July 2011

Emilio B.

Position: Director

Appointed: 08 February 2006

Resigned: 06 July 2011

Peter M.

Position: Director

Appointed: 08 February 2006

Resigned: 13 April 2007

Julia F.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 October 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 31 January 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 2006

Resigned: 31 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we established, there is David E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Dennis E. This PSC has significiant influence or control over the company,. The third one is Daniel E., 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,.

David E.

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

Dennis E.

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

Daniel E.

Notified on 29 November 2016
Nature of control: significiant influence or control

Samir P.

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

Andrew S.

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

Scott S.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

Company previous names

Ruskinn Holdings March 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand203 095417 734282 529405 908209 948211 252171 405
Current Assets1 327 3041 431 8251 276 9541 199 5311 223 8871 329 0231 367 370
Debtors618 226611 441475 927239 280378 844475 899295 826
Net Assets Liabilities318 38462 390862 908731 086789 307760 615355 734
Other Debtors60 07249 86157 77744 00135 06340 01246 269
Property Plant Equipment131 793103 34849 70531 69543 54352 68334 497
Total Inventories505 983402 650518 498554 343635 095641 872900 139
Other
Accumulated Amortisation Impairment Intangible Assets530 236617 036763 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment379 596461 353515 391547 243566 657332 613350 799
Additions Other Than Through Business Combinations Property Plant Equipment 53 312395 40 24025 151 
Amounts Owed To Related Parties1 072 3291 263 650176 476183 97597 741273 946720 796
Average Number Employees During Period   19212122
Creditors1 432 7321 636 834494 785421 797399 780542 748967 790
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 741-250 055 
Disposals Property Plant Equipment    -8 978-250 055 
Fixed Assets 354 312154 705    
Increase Decrease In Existing Provisions 41 168-12 947    
Increase From Amortisation Charge For Year Intangible Assets 86 80086 800    
Increase From Depreciation Charge For Year Property Plant Equipment 81 75754 038 23 15516 01118 186
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets  59 164    
Intangible Assets337 764250 964105 000    
Intangible Assets Gross Cost868 000868 000868 000300 000300 000300 000 
Net Current Assets Liabilities-105 428-205 009782 169777 734824 107786 275399 580
Number Shares Issued Fully Paid 82 5001 067 8601 067 8601 067 8601 067 8601 067 860
Other Creditors26 45521 46833 01551 22016 24521 04919 715
Other Payables Accrued Expenses128 643170 843142 180154 120187 538180 825152 238
Other Provisions Balance Sheet Subtotal-45 745-86 913     
Par Value Share  1 111
Prepayments24 35921 42220 22621 52226 37044 56633 485
Property Plant Equipment Gross Cost511 389564 701565 096578 938610 200385 296385 296
Provisions45 74586 91373 96678 34378 34378 343 
Taxation Social Security Payable14 54211 93712 504 33 27114 03515 721
Total Assets Less Current Liabilities364 129149 303936 874809 429867 650838 958434 077
Trade Creditors Trade Payables190 763168 936127 10932 48264 98552 89359 320
Trade Debtors Trade Receivables533 795540 158397 924173 757317 411391 321216 072
Unpaid Contributions To Pension Schemes  3 501    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 30th, March 2023
Free Download (12 pages)

Company search

Advertisements