Warning: file_put_contents(c/20df6be6ba6eb9f299a2915e488b80db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
C. G. Rhodes & Sons Limited, NG22 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C. G. RHODES & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. G. Rhodes & Sons Limited. The company was founded 35 years ago and was given the registration number 02370018. The firm's registered office is in NEWARK. You can find them at Main Street, Farnsfield, Newark, Nottinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:C. G. RHODES & SONS LIMITED
Company Number:02370018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Main Street, Farnsfield, Newark, Nottinghamshire, NG22 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Church Cottages, Church Lane, Epperstone, Nottingham, England, NG14 6RD

Secretary24 October 2013Active
Cleveland House, Main Street, Farnsfield, Newark, England, NG22 8EY

Director01 May 2015Active
Eaton Lodge Tippings Lane, Farnsfield, Newark, NG22 8EP

Director-Active
1 Church Cottages, Church Lane, Epperstone, Nottingham, England, NG14 6RD

Director01 May 2015Active
Acacia House Main Street, Farnsfield, Newark, NG22 8EY

Secretary-Active
Eaton Lodge Tippings Lane, Farnsfield, Newark, NG22 8EP

Secretary01 May 1998Active
Main Street, Farnsfield, Newark, NG22 8EY

Director-Active
Acacia House Main Street, Farnsfield, Newark, NG22 8EY

Director-Active
Eaton Lodge Tippings Lane, Farnsfield, Newark, NG22 8EP

Director-Active

People with Significant Control

Mr Cyril George Rhodes
Notified on:01 May 2016
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:England
Address:Eaton Lodge Tippings Lane, Farnsfield, Newark, England, NG22 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2015-05-20Officers

Change person secretary company with change date.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2015-05-07Officers

Termination director company with name termination date.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.