UKBizDB.co.uk

R & H BUILDING SERVICES LIMITED

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

This company is commonly known as R & H Building Services Limited. The company was founded 18 years ago and was given the registration number 05732252. The firm's registered office is in NORTH CHINGFORD. You can find them at 1st Floor, 110 Station Road, North Chingford, London. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R & H BUILDING SERVICES LIMITED
Company Number:05732252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2006
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1st Floor, 110 Station Road, North Chingford, London, E4 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
237 Westcombe Hill, London, United Kingdom, SE3 7DW

Director11 November 2008Active
202, Osborne Road, Hornchurch, RM11 1HL

Secretary06 March 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 March 2006Active
128, Hillview Avenue, Hornchurch, RM11 2DL

Director24 September 2008Active
128, Hillview Avenue, Hornchurch, RM11 2DL

Director05 June 2008Active
64 Brooklands Gardens, Hornchurch, RM11 2AE

Director05 June 2008Active
142 Slewins Lane, Hornchurch, RM11 2BU

Director06 March 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 March 2006Active

People with Significant Control

Jason Edward Michael Rood
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:237 Westcombe Hill, London, United Kingdom, SE3 7DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.