UKBizDB.co.uk

R & H INSULATIONS LIMITED

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

This company is commonly known as R & H Insulations Limited. The company was founded 19 years ago and was given the registration number 05370735. The firm's registered office is in NEWCASTLE. You can find them at Unit 4 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R & H INSULATIONS LIMITED
Company Number:05370735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 4 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QA

Director12 January 2022Active
Unit 4 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QA

Director12 January 2022Active
Unit 4 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director06 February 2018Active
Applemoon, Pinewood Road, Ashley Heath, Market Drayton, TF9 4PR

Director21 February 2005Active
11 Scalborough Close, Countesthorpe, Leicester, LE8 5XH

Secretary21 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 February 2005Active
Unit 4 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director06 February 2018Active
Applemoon, Pinewood Road Ashley Heath, Market Drayton, TF9 4PR

Director21 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 February 2005Active

People with Significant Control

Wilson Group Management Limited
Notified on:05 December 2018
Status:Active
Address:Unit 4, Brindley Court, Newcastle, ST5 9QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helen Claire Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Applemoon, Pinewood Road, Market Drayton, United Kingdom, TF9 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Applemoon, Pinewood Road, Market Drayton, United Kingdom, TF9 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:1, Tregaron Court, Stoke-On-Trent, ST2 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-05-06Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

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

Download

Copyright © 2024. All rights reserved.