Ryedale Burner Services Limited SCARBOROUGH


Ryedale Burner Services Limited is a private limited company that can be found at George Stanley House, 2 West Parade Road, Scarborough YO12 5ED. Its total net worth is estimated to be around -13471 pounds, while the fixed assets that belong to the company come to 37499 pounds. Incorporated on 2005-09-29, this 18-year-old company is run by 2 directors and 1 secretary.
Director Julie C., appointed on 19 May 2012. Director Mark H., appointed on 29 September 2005.
Changing the topic to secretaries, we can mention: Julie C., appointed on 04 August 2008.
The company is officially classified as "plumbing, heat and air-conditioning installation" (SIC code: 43220).
The last confirmation statement was sent on 2023-09-29 and the due date for the subsequent filing is 2024-10-13. What is more, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Ryedale Burner Services Limited Address / Contact

Office Address George Stanley House
Office Address2 2 West Parade Road
Town Scarborough
Post code YO12 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578063
Date of Incorporation Thu, 29th Sep 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Julie C.

Position: Director

Appointed: 19 May 2012

Julie C.

Position: Secretary

Appointed: 04 August 2008

Mark H.

Position: Director

Appointed: 29 September 2005

Sheila H.

Position: Director

Appointed: 29 September 2005

Resigned: 31 March 2015

Alvyn H.

Position: Director

Appointed: 29 September 2005

Resigned: 03 January 2012

Sheila H.

Position: Secretary

Appointed: 29 September 2005

Resigned: 04 August 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2005

Resigned: 29 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2005

Resigned: 29 September 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Mark H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Julie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julie C.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth10 52929 61616 46214 38321 16115 447       
Balance Sheet
Cash Bank In Hand40 46139 58720 27715 95219 55323 669       
Current Assets61 87662 78545 63943 96344 92948 77945 02065 46547 13554 47151 61549 10338 498
Debtors16 45519 01821 86223 36119 24221 840       
Intangible Fixed Assets24 00018 00012 0006 000         
Net Assets Liabilities     19 31610 00022 142   5 167450
Net Assets Liabilities Including Pension Asset Liability10 52929 61616 46214 38321 16115 447       
Stocks Inventory4 9604 1803 5004 6506 1343 270       
Tangible Fixed Assets13 49910 02022 08016 43819 81219 890       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve10 42929 51616 36214 28321 06115 347       
Shareholder Funds10 52929 61616 46214 38321 16115 447       
Other
Accounting Period Subsidiary 2 012           
Average Number Employees During Period      3333333
Creditors     6 1841 82168 65049 04257 81465 69767 4826 725
Creditors Due After One Year35 00020 00015 00010 0004 6276 184       
Creditors Due Within One Year51 24639 18543 84138 73034 99143 169       
Fixed Assets37 59928 02034 08022 43819 81219 89023 12825 32726 53619 77915 07923 54640 418
Intangible Fixed Assets Aggregate Amortisation Impairment36 00042 00048 00054 00060 000        
Intangible Fixed Assets Amortisation Charged In Period 6 0006 0006 0006 000        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000        
Investments Fixed Assets100            
Net Current Assets Liabilities10 63023 6001 7985 2339 9385 610-11 307-3 185-1 907-3 343-14 082-18 379-33 243
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges2 7002 0044 4163 2883 9623 869       
Secured Debts    6 94111 001       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 15319 480 14 6169 682       
Tangible Fixed Assets Cost Or Valuation26 50526 65846 13845 03945 86548 547       
Tangible Fixed Assets Depreciation13 00616 63824 05828 60126 05328 657       
Tangible Fixed Assets Depreciation Charged In Period 3 6327 4205 6427 1516 651       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 0999 6994 047       
Tangible Fixed Assets Disposals   1 09913 7907 000       
Total Assets Less Current Liabilities48 22951 62035 87827 67129 75025 50011 82122 14224 62916 4369975 1677 175

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 22nd, April 2024
Free Download (6 pages)

Company search

Advertisements