UKBizDB.co.uk

R H INVESTMENTS LIMITED

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

This company is commonly known as R H Investments Limited. The company was founded 28 years ago and was given the registration number 03133518. The firm's registered office is in CHORLEY. You can find them at Unit 11 Common Bank Ind Estate, Ackhurst Road, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R H INVESTMENTS LIMITED
Company Number:03133518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 11 Common Bank Ind Estate, Ackhurst Road, Chorley, Lancashire, PR7 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Common Bank Ind Estate, Ackhurst Road, Chorley, PR7 1NH

Secretary24 November 2003Active
Unit 11 Common Bank Ind Estate, Ackhurst Road, Chorley, PR7 1NH

Director11 December 1995Active
2 Three Acres Close, Woolten, Liverpool, L25 7DA

Secretary11 December 1995Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary04 December 1995Active
87 Menlove Avenue, Liverpool, L18 3HP

Director03 December 1996Active
332 Prescot Road, Aughton, Lancashire, L39 6RS

Director03 April 1997Active
332 Prescot Road, Aughton, Lancashire, L39 6RS

Director11 December 1995Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director04 December 1995Active

People with Significant Control

Mrs Caroline Hudaly
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit 11 Common Bank Ind Estate, Chorley, PR7 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Joel Martin Hudaly
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Unit 11 Common Bank Ind Estate, Chorley, PR7 1NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person secretary company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.