UKBizDB.co.uk

RHC LIFTING LIMITED

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

This company is commonly known as Rhc Lifting Limited. The company was founded 23 years ago and was given the registration number 04156878. The firm's registered office is in BRISTOL. You can find them at 30-31 St James Place, Mangotsfield, Bristol, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:RHC LIFTING LIMITED
Company Number:04156878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:30-31 St James Place, Mangotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dowding Close, Chipping Sodbury, United Kingdom, BS37 6BX

Secretary10 April 2006Active
6 Woodside Road, Clevedon, BS21 7JY

Director20 September 2002Active
Peckett Lodge, The Narth, Monmouthshire, United Kingdom, NP25 4QH

Director20 September 2002Active
6, Dowding Close, Chipping Sodbury, United Kingdom, BS37 6BX

Director20 September 2002Active
34 Golden Hind Drive, Stourport On Severn, DY13 9RJ

Secretary08 February 2001Active
26 Addiscombe Road, Whitchurch, BS14 9QQ

Director01 April 2002Active
34 Golden Hind Drive, Stourport-On-Severn, DY13 9RJ

Director08 February 2001Active

People with Significant Control

Andrew Cayzer
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:6, Woodside Road, Clevedon, United Kingdom, BS21 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:6, Dowding Close, Chipping Sodbury, United Kingdom, BS37 6BX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.