UKBizDB.co.uk

RH RENTALS LTD

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

This company is commonly known as Rh Rentals Ltd. The company was founded 41 years ago and was given the registration number 01669244. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7a Colwick Quays Business Park, Colwick, Nottingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RH RENTALS LTD
Company Number:01669244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Unit 7a Colwick Quays Business Park, Colwick, Nottingham, NG4 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellow Park House, Bleasby, Nottinghamshire, England, NG14 7GH

Director05 April 2013Active
South Lodge Farm, House, Penn Lane Widmerpool, Nottinghamshire, England, NG12 5QF

Director05 April 2013Active
28, Main Street, Goadby Marwood, Melton Mowbray, United Kingdom, LE14 4LN

Director05 April 2013Active
Amber View, Back Lane, Wessington, Alfreton, DE55 6EA

Secretary04 October 1982Active
Lyndale House, Back Lane, Wessington, DE55 6EA

Secretary-Active
Amber View, Back Lane, Wessington, Alfreton, DE55 6EA

Director01 November 1995Active
Amber View, Back Lane, Wessington, Alfreton, DE55 6EA

Director04 October 1982Active
Lyndale House, Back Lane, Wessington, DE55 6EA

Director-Active
Unit 7a, Colwick Quays Business Park, Colwick, Nottingham, NG4 2JY

Director02 January 2020Active
11, Brinsley Hill, Jacksdale, England, NG16 5HT

Director01 November 1995Active
11, Brinsley Hill, Jacksdale, England, NG16 5HT

Director-Active
Rh Rentals Ltd, Lenton Lane, Nottingham, England, NG7 2NR

Director04 January 2016Active

People with Significant Control

Mr Nigel Andrew Baxter
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Birkbeck House, Colliers Way, Nottingham, England, NG8 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-07-20Address

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

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.