Rusling Limited SHEFFIELD


Rusling started in year 2005 as Private Limited Company with registration number 05367213. The Rusling company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Sheffield at Charlotte House. Postal code: S2 4ER.

At present there are 2 directors in the the company, namely Johanna R. and Robert R.. In addition one secretary - Johanna R. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Rusling Limited Address / Contact

Office Address Charlotte House
Office Address2 500 Charlotte Road
Town Sheffield
Post code S2 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05367213
Date of Incorporation Wed, 16th Feb 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Johanna R.

Position: Secretary

Appointed: 16 February 2005

Johanna R.

Position: Director

Appointed: 16 February 2005

Robert R.

Position: Director

Appointed: 16 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2005

Resigned: 16 February 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Johanna R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert R. This PSC owns 25-50% shares and has 25-50% voting rights.

Johanna R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth184 846259 133       
Balance Sheet
Cash Bank On Hand 963363808501 7893 5354 8372 763
Current Assets300 87033564876916 65924 31135 04531 13325 040
Debtors143239 38915 80922 52231 51026 29622 277
Net Assets Liabilities  388 441473 984537 540606 004706 423  
Other Debtors 239312389371772973900891
Property Plant Equipment 6764512403725   
Cash Bank In Hand300 72796       
Tangible Fixed Assets562 6531 507 378       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve184 746259 033       
Shareholder Funds184 846259 133       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 39114 61614 82715 03015 04215 06715 067 
Average Number Employees During Period    22222
Balances Amounts Owed To Related Parties 1 225 8821 145 5981 063 554     
Corporation Tax Payable 20 53120 10019 10518 47520 79820 04119 12416 329
Creditors  1 167 8581 086 9791 024 149943 327868 622606 549379 261
Disposals Investment Property Fair Value Model       155 000110 000
Fixed Assets  1 560 4511 560 2401 545 0371 525 0251 540 000  
Income From Related Parties 94 36581 484      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -20 00015 000  
Increase From Depreciation Charge For Year Property Plant Equipment  2252112031225  
Investment Property 1 504 0961 560 0001 560 0001 545 0001 525 0001 540 0001 385 0001 275 000
Investment Property Fair Value Model    1 545 0001 525 0001 540 0001 385 0001 275 000
Net Current Assets Liabilities-77 779-1 248 238-1 167 210-1 086 210-1 007 490-919 016-833 577-575 416-354 221
Number Shares Issued Fully Paid   100100    
Other Creditors 1 228 0421 167 8581 067 8741 005 674922 529848 581587 425362 932
Par Value Share 1 11    
Payments To Related Parties 949 0041 200      
Property Plant Equipment Gross Cost 15 06715 06715 06715 06715 06715 06715 067 
Provisions For Liabilities Balance Sheet Subtotal  4 8004675   
Total Assets Less Current Liabilities484 874259 140393 241474 030537 547606 009706 423809 584920 779
Trade Debtors Trade Receivables    15 43821 75030 53725 39621 386
Creditors Due After One Year300 000        
Creditors Due Within One Year378 6491 248 573       
Number Shares Allotted 100       
Provisions For Liabilities Charges287       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT. Change occurred on March 7, 2024. Company's previous address: Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England.
filed on: 7th, March 2024
Free Download (3 pages)

Company search