You are here: bizstats.co.uk > a-z index > R list

R.v. Maidment Limited SALISBURY


R.v. Maidment started in year 1999 as Private Limited Company with registration number 03741695. The R.v. Maidment company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Salisbury at Unit 1 Western Works Salisbury Road. Postal code: SP3 5NL.

Currently there are 3 directors in the the company, namely Lucy M., Robert M. and Andrea M.. In addition one secretary - Lucy M. - is with the firm. Currenlty, the company lists one former director, whose name is Paul J. and who left the the company on 24 February 2003. In addition, there is one former secretary - Andrea M. who worked with the the company until 3 April 2013.

This company operates within the SP3 5NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223020 . It is located at Unit 1 Western Works, Salisbury Road, Salisbury with a total of 7 cars.

R.v. Maidment Limited Address / Contact

Office Address Unit 1 Western Works Salisbury Road
Office Address2 Sutton Mandeville
Town Salisbury
Post code SP3 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03741695
Date of Incorporation Fri, 26th Mar 1999
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Lucy M.

Position: Director

Appointed: 20 November 2023

Lucy M.

Position: Secretary

Appointed: 03 April 2013

Robert M.

Position: Director

Appointed: 26 March 1999

Andrea M.

Position: Director

Appointed: 26 March 1999

Andrea M.

Position: Secretary

Appointed: 26 March 1999

Resigned: 03 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1999

Resigned: 26 March 1999

Paul J.

Position: Director

Appointed: 26 March 1999

Resigned: 24 February 2003

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Andrea M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Robert M. This PSC has significiant influence or control over the company,. Then there is Lucy M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Andrea M.

Notified on 21 February 2019
Nature of control: significiant influence or control

Robert M.

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

Lucy M.

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

Andrea M.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 25-50% shares

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 Worth41 2844 492-4 13710 64414 56438 005   
Balance Sheet
Cash Bank On Hand     48 24248 40959 23337 423
Current Assets117 39884 621100 159100 606116 436135 576159 523158 271136 078
Debtors74 22765 71570 48573 21674 90982 266104 88191 68889 532
Net Assets Liabilities     38 00473 37280 61161 165
Other Debtors     4 000  4 773
Property Plant Equipment     36 48649 48351 88872 628
Total Inventories     5 0686 2337 3509 123
Cash Bank In Hand33 2288 94922 60416 89032 64748 242   
Net Assets Liabilities Including Pension Asset Liability41 2844 492-4 13610 64414 56438 005   
Stocks Inventory9 9439 9579 95710 5008 8805 068   
Tangible Fixed Assets32 13536 29651 21753 01641 49336 486   
Reserves/Capital
Called Up Share Capital333100100100   
Profit Loss Account Reserve41 2814 489-4 140-9 359-5 43918 002   
Shareholder Funds41 2844 492-4 13710 64414 56438 005   
Other
Accumulated Depreciation Impairment Property Plant Equipment     112 02376 99980 99291 747
Additions Other Than Through Business Combinations Property Plant Equipment      1 28515 24841 020
Average Number Employees During Period     14151515
Bank Overdrafts     2 463   
Creditors     126 761125 737119 17024 771
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -15 751-6 651-3 995
Disposals Property Plant Equipment      -23 312-8 850-9 525
Dividend Per Share Interim     21015015080
Finance Lease Liabilities Present Value Total        24 771
Increase From Depreciation Charge For Year Property Plant Equipment      -19 27310 64414 750
Net Current Assets Liabilities37 391972-32 264-28 314-18 6318 81633 78639 10127 834
Number Shares Issued Fully Paid     100100100100
Other Creditors     27 40615 14613 71919 110
Par Value Share111111111
Prepayments      11 24613 467 
Property Plant Equipment Gross Cost     148 509126 482132 880164 375
Provisions For Liabilities Balance Sheet Subtotal     7 2979 89710 37814 526
Raw Materials Consumables     5 0686 2337 3509 123
Taxation Social Security Payable     29 93327 03326 78120 964
Total Assets Less Current Liabilities69 52637 26818 95224 70222 86245 30283 26990 989100 462
Total Borrowings     2 463  24 771
Trade Creditors Trade Payables     66 95983 55873 89768 170
Trade Debtors Trade Receivables     78 26693 63578 22184 759
Director Remuneration     8 6009 80010 40012 400
Creditors Due After One Year23 60728 66618 4539 568     
Creditors Due Within One Year80 00783 649135 310128 920135 067126 760   
Fixed Assets32 13536 29651 21753 01641 49336 486   
Number Shares Allotted333100100100   
Profit Loss For Period29 018-16 792       
Provisions For Liabilities Charges 4 1104 6364 4908 2987 297   
Share Capital Allotted Called Up Paid333      
Share Premium Account   19 90319 90319 903   
Tangible Fixed Assets Additions 13 21733 027      
Tangible Fixed Assets Cost Or Valuation127 355140 572165 099      
Tangible Fixed Assets Depreciation95 220104 276113 883      
Tangible Fixed Assets Depreciation Charged In Period 9 05613 670      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 063      
Tangible Fixed Assets Disposals  8 500      
Value Shares Allotted  3100100100   

Transport Operator Data

Unit 1 Western Works
Address Salisbury Road , Sutton Mandeville
City Salisbury
Post code SP3 5NL
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search