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

R.w.clark(building Consultants)limited WILTS


Founded in 1963, R.w.clark(building Consultants), classified under reg no. 00780477 is an active company. Currently registered at 44 High Street, SN16 9AT, Wilts the company has been in the business for sixty one years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Robin C., appointed on 27 March 1992. There are currently no secretaries appointed. At present 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.

R.w.clark(building Consultants)limited Address / Contact

Office Address 44 High Street,
Office Address2 Malmesbury,
Town Wilts
Post code SN16 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00780477
Date of Incorporation Mon, 11th Nov 1963
Industry Architectural activities
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Robin C.

Position: Director

Appointed: 27 March 1992

Alastair C.

Position: Director

Resigned: 03 November 2020

Judith C.

Position: Secretary

Appointed: 13 August 2008

Resigned: 10 June 2023

Elizabeth S.

Position: Secretary

Appointed: 27 March 1992

Resigned: 13 August 2008

Judith C.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Robin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Judith C. This PSC has significiant influence or control over the company,. The third one is Alastair C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robin C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Judith C.

Notified on 6 April 2016
Ceased on 10 June 2023
Nature of control: significiant influence or control

Alastair C.

Notified on 6 April 2016
Ceased on 3 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth192 73399 717121 796130 761      
Balance Sheet
Current Assets180 906111 132115 180126 415117 346125 444134 462138 446143 53489 743
Net Assets Liabilities   130 761125 387131 806128 39882 754117 232 
Cash Bank In Hand80 935111 132115 180       
Net Assets Liabilities Including Pension Asset Liability192 73399 717121 796130 761      
Tangible Fixed Assets28 93528 34427 872       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve192 63399 617121 696       
Shareholder Funds192 73399 717121 796130 761      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   780780780780780780780
Creditors   20 26516 26517 70229 93579 40849 894-23 283
Fixed Assets28 93528 34427 87227 49427 18926 94726 75426 59926 47526 376
Net Current Assets Liabilities165 90173 47696 027106 150101 081107 742104 52759 03893 640113 026
Provisions For Liabilities Balance Sheet Subtotal   2 1032 1032 1032 1032 1032 1032 103
Total Assets Less Current Liabilities194 836101 820124 679133 644128 270134 689131 28185 637120 115139 402
Average Number Employees During Period     3322 
Accruals Deferred Income2 1032 103780780      
Creditors Due Within One Year15 00537 65619 15320 265      
Current Asset Investments99 971         
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges 2 1032 1032 103      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation82 55182 55182 551       
Tangible Fixed Assets Depreciation53 61654 20754 679       
Tangible Fixed Assets Depreciation Charged In Period 591472       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements