This company is commonly known as Group Rhodes Limited. The company was founded 19 years ago and was given the registration number 05234475. The firm's registered office is in WAKEFIELD. You can find them at Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | GROUP RHODES LIMITED |
---|---|---|
Company Number | : | 05234475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England, WF1 5PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, England, WF1 5PE | Secretary | 11 October 2023 | Active |
Belle Vue, Elm Tree Street, Wakefield, England, WF1 5EQ | Director | 19 August 2016 | Active |
Belle Vue, Elm Tree Street, Wakefield, England, WF1 5EQ | Director | 19 August 2016 | Active |
Stonehaven, 7 Kings Close, Pontefract, WF8 3PD | Director | 17 September 2004 | Active |
Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 11 October 2023 | Active |
10 Beechfield, Sandal, Wakefield, WF2 6AW | Secretary | 17 September 2004 | Active |
Stonehaven, 7 Kings Close, Pontefract, WF8 3PD | Secretary | 03 March 2008 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 17 September 2004 | Active |
Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 14 March 2017 | Active |
Belle Vue, Elm Tree Street, Wakefield, England, WF1 5EQ | Director | 19 August 2016 | Active |
C/O Joseph Rhodes Limited, Elm Tree Street, Belle Vue, Wakefield, WF1 5EQ | Director | 07 July 2011 | Active |
10 Beechfield, Sandal, Wakefield, WF2 6AW | Director | 15 September 2005 | Active |
26 Cheviot Close, Hemsworth, Pontefract, WF9 4SS | Director | 15 September 2005 | Active |
Hawthorn Cottage, 2 Sandal Avenue, Sandal, Wakefield, WF2 7LR | Director | 15 September 2005 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 17 September 2004 | Active |
Mr Charles Mark Ridgway | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21, Greens Industrial Park, Wakefield, England, WF1 5PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type group. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Officers | Appoint person secretary company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type small. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type small. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Accounts | Change account reference date company previous extended. | Download |
2017-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Accounts | Change account reference date company current shortened. | Download |
2017-09-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.