UKBizDB.co.uk

RH PLANT HIRE HOLDINGS LTD

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

This company is commonly known as Rh Plant Hire Holdings Ltd. The company was founded 14 years ago and was given the registration number 06981901. The firm's registered office is in NEWCASTLE. You can find them at Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RH PLANT HIRE HOLDINGS LTD
Company Number:06981901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England, ST5 7EF

Secretary01 May 2013Active
Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England, ST5 7EF

Director05 August 2009Active
Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England, ST5 7EF

Director05 August 2009Active
Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England, ST5 7EF

Director05 August 2009Active
5 Bluebell Close, Tittensor, ST12 9JP

Secretary05 August 2009Active
Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England, ST5 7EF

Director31 July 2013Active

People with Significant Control

Mr Roy Heath
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Units 51-52, Rosevale Road, Newcastle, ST5 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Daniel Heath
Notified on:30 June 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Units 51-52, Rosevale Road, Newcastle, ST5 7EF
Nature of control:
  • Significant influence or control
Mr Gillian Barbara Heath
Notified on:30 June 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Units 51-52, Rosevale Road, Newcastle, ST5 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lee Nathan Heath
Notified on:30 June 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Units 51-52, Rosevale Road, Newcastle, ST5 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-27Resolution

Resolution.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Capital

Capital return purchase own shares.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.