UKBizDB.co.uk

RH2 LIMITED

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

This company is commonly known as Rh2 Limited. The company was founded 22 years ago and was given the registration number 04381526. The firm's registered office is in WEST BROMWICH. You can find them at Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RH2 LIMITED
Company Number:04381526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, West Midlands, B70 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, B70 9BY

Director06 April 2018Active
Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, England, B70 9BY

Director26 February 2002Active
Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, England, B70 9BY

Secretary26 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2002Active
Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, England, B70 9BY

Director26 February 2002Active

People with Significant Control

Mrs Gail Caroline Hargreaves
Notified on:06 April 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 9, Millard Industrial Estate, West Bromwich, England, B70 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Holland
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, B70 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Robert Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 9, Millard Industrial Estate, Cornwallis Road, West Bromwich, B70 9BY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Capital

Capital name of class of shares.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.